■■
■H
REYNOLDS HISTORICAL
GENEALOGY COLLECTION
ALLEN COUNTY PUBLIC LIBRARY
3 1833 01190 9386
Jd •: i,
SONS OF THE REVOLUTION
YEAR BOOK
OF
THE TTJJNOIS SOCIETY
CHICAGO
MDCCCXCV
Digitized by the Internet Archive
in 2012
http://archive.org/details/yearbookofillino1895sons
1^4660
^&\SS£
. :
<„
YEAR BOOK
OF THE
SOCIETY OF SONS OF THE REVOLUTION
PUBLICATION COMMITTEE
EDWARD FROTHINGHAM WYMAN
ROBERT PATTERSON BENEDICT
GENERAL AND STATE SOCIETIES
General and State Societies
Officers of the General Society
General President
Honorable JOHN LEE CARROLL, Ellicott City, Maryland
Of the Maryland Society
General Vice-President
GARRET DORSET- WALL VROOM, Trenton
Of the New Jersey Society
Second General Vice-President
JOHN SCREVEN, Savannah
Of the Georgia Society
General Secretary
JAMES MORTIMER MONTGOMERY, 56 Wall Street, New York
Of the New York Society
Assistant General Secretary
WILLIAM HALL HARRIS, 216 St. Paul Street, Baltimore
Of the Maryland Society
General Treasurer
RICHARD McCALL CADWALADER, 710 Walnut Street, Philadelphia
Of the Pennsylvania Society
General Assistant Treasurer
STEPHEN SALISBURY, Worcester
Of the Massachusetts Society
General Chaplain
Reverend MORGAN D1X, D.D., S.T.D., New York City
Of the New York Society
General Registrar
JOHN WOOLF JORDAN, 1300 Locust Street, Philadelphia
Of the Pennsylvania Society
General Historian
THEODORUS BAILEY MYERS MASON, U. S. N., Washington
Of the District of Columbia Society
Illinois Society Sons of the Revolution
Illinois Society
Instituted December 4. 1893
Incorporated under the Laws of the State of Illinois, January 13, 1894
Organized February 22, 1894
Incorporators
Reverend WALTER DELAFIELD, D.D.
THOMAS FLOYD-JONES
ROBERT PATTERSON BENEDICT
Right Reverend CHARLES REUBEN HALE
JAMES FRANK KELLEY
ARTHUR LEFFINGWELL
JOHN CROCKER FOOTE
JOHN WHIPPLE HILL
ALEXANDER RAMSAY THOMPSON
General and State Societies
Officers
1894
President
Reverend WALTER DELAFIELD, D.D.
Vice- President
THOMAS FLOYD-JONES
Secretary
ROBERT PATTERSON BENEDICT
Assistant Secretary
RICHARD HOPPIN WYMAN
Treasurer
JAMES FRANK KELLEY
Registrar
ARTHUR LEFFINGWELL, Year 1894
RICHARD HOPPIN WYMAN, Dec. to May, 1S95
Chaplain
Right Reverend CHARLES REUBEN HALE
Historian
ALEXANDER RAMSAY THOMPSON
Board of Managers
Reverend WALTER DELAFIELD, D.D.
ROBERT PATTERSON BENEDICT
Right Reverend CHARLES REUBEN HALE
ALEXANDER RAMSAY THOMPSON
THOMAS FLOYD-JONES
JAMES FRANK KELLEY
ARTHUR LEFFINGWELL
JOHN CROCKER FOOTE
JOHN WHIPPLE HILL
Delegates to the General Society
Reverend WALTER DELAFIELD. D.D.
ARTHUR LEFFINGWELL
Right Reverend WILLIAM EDWARD McLAREN
JOHN CROCKER FOOTE
THOMAS FLOYD-TONES
JAMES FRANK KELLEY.
ALEXANDER RAMSAY THOMPSON
JOHN WHIPPLE HILL
Alternates
Right Reverend CHARLES REUBEN HALE
HOMER WISE
FRANK RHEES SEELYE
WALTER CHANNING WYMAN
HENRY WALBRIDGE DUDLEY
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Illinois
Instituted December 4, 1893
Incorporated under the Laws of the State of Illinois, February 22, 1894
OFFICERS— 1895
President
Reverend WALTER DELAFIELD, D.D., 4333 Ellis Avenue, Chicago
Vice - President
THOMAS FLOYD-JONES, 367 Wabash Avenue, Chicago
Secretary
ROBERT PATTERSON BENEDICT, 19 Wabash Avenue, Chicago
Assistant Secretary
ROY SMITH BURKHART, 19 Wabash Avenue, Chicago
Treasurer
JAMES FRANK KELLEY, 117 Monroe Street, Chicago
Registrar
CHARLES THOMSON ATKINSON, 144 Franklin Street, Chicago
Chaplain
Reverend THADDEUS ALEXANDER SNIVEL Y,
The Plaza, Lincoln Park, Chicago
Historian
HARRISON KELLEY, 99 Randolph Street, Chicago
Board of Managers ' -
Reverend WALTER DELAFIELD, D.D.
ROBERT PATTERSON BENEDICT
ARTHUR LEFFINGWELL
THOMAS FLOYD-JONES
JAMES FRANK KELLEY
Right Reverend CHARLES REUBEN HALE
JOHN CROCKER FOOTE
WALTER CHANNING WYMAN
HENRY WALBRIDGE DUDLEY
S. CLIFFORD PAYSON
CHARLES THOMSON ATKINSON
Reverend THADDEUS ALEXANDER SNIVEL Y
FRANK RHEES SEELYE
DAVID CHARLES DAGGETT
ORRINGTON LUNT COMINGS
General and State Societies
Delegates to the General Society
Reverend WALTER DELAFIELD
JAMES FRANK KELLEY
THOMAS FLOYD-JONES
Right Reverend EDWARD WILLIAM McLAREN
ARTHUR LEFFINGWELL
Alternates
Right Reverend CHARLES REUBEN HALE
WALTER CHANNING WYMAN
HENRY WALBRIDGE DUDLEY
FRANK RHEES SEELYE
HOMER WISE
Membership of the Illinois Society, Sons of the Revolution
Bankers,
Bookkeepers, ,
Brokers,
Cashiers,
Clergymen, ....
Contractor,
Correspondent, . . . . . i
Court Reporter, i
Farmers, ...... 2
Hotel Manager, i
Insurance, 4
Lawyers, 7
Managers, 3
Manufacturers, . . . . 12
Manufacturers' Agents,
Wholesale Merchants,
Retail Merchants, .
Newspaper Advertising, .
Officer United States Army,
Physicians, ....
Publisher, .....
Railroad General Officers,
Retired,
Treasurer Library, .
Professors, ....
Salesmen, ....
Student,
Undertaker, ....
Total Membership, May 15, 1S95, no
i5
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of New York
Instituted February 22, 1S76 Reorganized December 4, 1883
Incorporated under the Laws of the State of New York, May 3, 18S4
OFFICERS
President
FREDERICK SAMUEL TALLMADGE, 167 Broadway, New York
Vice-President
WILLIAM GASTON HAMILTON, 56 Wall Street, New York
Secretary
THOMAS E. VERMILYE SMITH, 56 Wall Street, New York
Assistant Secretary
EDWARD TRENCHARD, 56 Wall Street, New York
Treasurer
ARTHUR MELVIN HATCH, 96 Broadway, New York
Board of Managers
JOHN LAWRENCE
BENJAMIN DOUGLAS SILLIMAN
CHARLES AUGUSTUS SCHERMERIIORN
ASA BIRD GARDINER
CHARLES AUGUSTUS PEABODY, Jr.
HENRY WYCKOFF LeROY
JOHN HONE
CHARLES HORNBLOWER WOODRUFF
WILLIAM GAYER DOMINICK
•FREDERICK CLARKSON
JOHN TAYLOR TERRY, Jr.
Registrar
CHARLES ISHAM, 56 Wall Street, New York
Historian
TALBOT OLYPHANT, 21 Cortlandt Street, New York
Chaplain
Reverend BROCKHOLST MORGAN, 38 Bleecker Street, New York
16
General and State Societies
Delegates to the General Society
CHARLES HORNBLOWER WOODRUFF
JOHN HONE
ROBERT LENOX BELKNAP
ROBERT OLYPHANT
SHEPERD KNAPP
Alternates
william carpender
sheldon t. viele
bradish johnson
chester griswold
george deforest barton
Total Membership April 16, 1S95, 1,574
17
Illinois Society Sons of the Revolution
Pennsylvania Society
of
Sons of the Revolution
Instituted April 3, 1S8S
Incorporated under the Laws of the State of Pennsylvania, September 29, 1890
OFFICERS
President Vice-President
WILLIAM WAYNE, RICHARD McCALL CADWALADER,
Paoli, Pennsylvania 710 Walnut Street, Philadelphia
Second Vice-President
Doctor WILLIAM HENRY EGLE, Harrisburg, Pennsylvania
Secretary
ETHAN ALLEN WEAVER, Lock Box 713, Philadelphia
Residence, 3215 Spencer Terrace, West Philadelphia
Treasurer
CHARLES HENRY JONES, 505 Chestnut Street, Philadelphia
Registrar
Captain HENRY HOBART BELLAS, U. S. A., Germantown, Pennsylvania
Historian
JOSIAH GRANVILLE LEACH, 733 Walnut Street, Philadelphia
Chaplain
Reverend GEORGE WOOLSEY HODGE, 334 S. Thirteenth Street, Philadelphia
Board of Managers
JAMES EDWARD CARPENTER, Chairman
WILLIAM SPOHN BAKER
GEORGE MECUM CONARROE
ISAAC CRAIG
Reverend HORACE EDWARD HAYDEN
Honorable SAMUEL WHITAKER PENNYPACKER
WILLIAM MACPHERSON HORNOR
JAMES MIFFLIN
Doctor THOMAS HEWSON BRADFORD
Delegates to the General Society
JAMES EDWARD CARPENTER
Honorable WILLIAM SEBRING KIRKPATRICK
JOSEPH TROWBRIDGE BAILEY
CHARLES HENRY JONES
THOMAS DeWITT CUYLER
Alternates
RICHARD DkCHARMS BARCLAY
SAMUEL STANHOPE SMITH PINKERTON
THEODORE MINIS ETTING
Reverend SAMUEL D. McCONNELL, D.D.
Colonel EUGENE BEAUHARNAIS BEAUMONT, U. S. A.
Total Membership April 16, 1S95, 889
iS
General and State Societies
Sons of the Revolution
In the
District of Columbia
Instituted March ii, 1889
Incorporated under the Laws of the United Status, December, 18S9
OFFICERS
President
LEWIS JOHNSON DAVIS, 141 1 Massachusetts Avenue, N. W., Washington
Vice- President
Colonel GEORGE HENRY ELLIOT, U. S. A.,
272S Pennsylvania Avenue, N. W., Washington
Treasurer *
ALEXANDER BROWN LEGARE, Metropolitan Club, Washington
Secretary
CHARLES LAWRENCE G.URLEY, 1335 F Street, N. W., Washington
Registrar
WILLIAM II. LOWDERMILK, 1424 F Street, N. W., Washington
Historian
GAILLARD HUNT, 1426 Rhode Island Avenue, N. W., Washington
Chaplain
Reverend RANDOLPH HARRISON McKIM, D.D.,
1621 K Street, N. W., Washington
Board of Managers
GAILLARD HUNT ALBION KEITH PARRIS
Honorable DAVID J. BREWER CHARLES HARROD CAMPBELL
HENRY B. LOOKER HENRY GREENWAY KEMP
Doctor RICHARD CRAIN DEAN Colonel GARRICK MALLERY, U. S. A.
FRANCIS PRESTON BLAIR SANDS
Delegates to the General Society
General WILLIAM B. ROCHESTER
Admiral JAMES A. GREER, U. S. N.
Captain CHARLES W. WHIPPLE, U. S. A.
CAZENOVE G. LEE
THOMAS BLAGDON
Alternates
Doctor WALTER WYMAN
General R. N. BATCH ELDER, U. S. A.
Major GREEN CLAY GOODLOE, U. S. M. C.
Professor FRANK H. BIGELOW
Total Membership April 16, 1895, 217
19
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Iowa
Instituted April 19, 1890
OFFICERS
President
Right Reverend WILLIAM STEVENS PERRY, D.D., (Oxon.) LL.D., D.C.L.
Bishop of Iowa
Vice- President
SAMUEL FRANCIS SMITH, Davenport
Secretary
EDWARD SEYMOUR HAMMATT, Davenport
Treasurer
ESEK STEERE BALLORD, Davenport
Chaplain
Reverend SAMUEL NEWELL WATSON, D.D., Iowa City
Registrar
HENRY HERVEY HILLS, Davenport
Historian
Reverend WILLIAM SALTER, D.D., Burlington
Board of Managers
Right Reverend WILLIAM STEVENS PERRY
SAMUEL FRANCIS SMITH
EDWARD SEYMOUR HAMMATT
ESEK STEERE BALLORD
Reverend SAMUEL NEWELL WATSON
SAMUEL ROOSEVELT JOHNSON HOYT
HENRY HERVEY HILLS
Reverend WILLIAM SALTER
WILLIAM PERRY BRADY
WILLIAM CLEMENT PUTNAM
JOHN BELL DOUGHERTY
THEODORE WELLS BARHYDT
Delegates to the General Society
Right Reverend WILLIAM STEVENS PERRY
JAMES WALTER HEUSTIS WILLIAM PERRY BRADY
SAMUEL FRANCIS SMITH JUDSON KEITH DEMING
Alternates
ESEK STEERE BALLORD HARVEY SMITH SHELDON
CHARLES WHITAKER JOSIAII PROCTOR WALTON
Reverend CHARLES BRASSINGTON MEE
Total Membership April 16, 1S95, 78
General and State Societies
Sons of the Revolution
In the
State of New Jersey
Instituted January 6. 1891
OFFICERS
President
S. MEREDITH DICKINSON, Trenton
Vice- President
CLEMENT HALL SINNICKSON, Salem
Secretary
JOHN ALEXANDER CAMPBELL, Trenton
Treasurer
HUGH HENDERSON HAMILL, Trenton
Registrar
FOSTER CONARROE GRIFFITH, Trenton
Historian
MORRIS HANCOCK STRATTON, Salem
Chaplain
Reverend CHARLES MARTER PERKINS, Salem
Board of Managers
GARRET DORSET WALL VROOM GILBERT COLLINS
GEORGE MAXWELL ROBESON SAMUEL DUNCAN OLIPHANT
RICHARD FOWLER STEVENS MALCOLM MACDONALD
SCHUYLER COLFAX WOODHULL WILLIAM JOHN POTTS
WILLIAM ELMER, M.D.
* Delegates to the General Society
GEORGE MAXWELL ROBESON GILBERT COLLINS
WILLIAM JOHN POTTS FRANK OBADIAH BRIGGS
GARRET DORSET WALL VROOM
Alternates
MALCOLM MACDONALD HUGH HENDERSON HAMILL
JOHN ALEXANDER CAMPBELL SCHUYLER COLFAX WOODHULL
RICHARD FOWLER STEVENS
Total Membership April 16, 1895, 104
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Georgia
Instituted May 22, 1891 Incorporated March 29, 1S94
OFFICERS
President
Colonel JOHN SCREVEN, Savannah
First Vice - President
Honorable WILLIAM DEARING HARDEN, Savannah
Second Vice-President
Colonel JOHN MILLEDGE, Atlanta
Secretary
WILLIAM HARDEN, 184 President Street, Savannah
Assistant Secretary
JAMES BOLTON WEST, Savannah
Treasurer
WARING RUSSELL, Savannah
Registrar
JOSEPH GASTON BULLOCH, M.D., Savannah
Chaplain
Reverend LACHLAN C. VASS, D.D., Savannah
Historian
Honorable HARVEY JOHNSON, Atlanta
Surgeon Marshal
T. B. CHISHOLM, M.D., Savannah T. D. ROCKWELL, Savannah
Board of Managers
GEORGE LYMAN APPLETON G. B. PRITCHARD
ROBERT F. BURDELL W. J. DeRENNE
H. V. WASHINGTON J. F. MINIS
G. H. STONE, M.D. POPE BARROW
ARMINIUS OEMLER
Delegates to the General Society
Honorable WILLIAM DEARING HARDEN
WILLIAM DANIEL GRANT Atlanta WILLIAM HARDEN
Colonel JOHN SCREVEN Reverend LACHLAN C. VASS,D.D.
Alternates
THOMAS PINCKNEY HUGER GEORGE M. GADSDEN
HARVEY JOHNSON Atlanta HUGH V. WASHINGTON Macon
JOSEPH G. BULLOCH, M.D.
Total Membership April 16, 1S95, 115
22
General and State Societies
Sons of the Revolution
In the
Commonwealth of Massachusetts
Organized in Faneuil Hall, October i, 1891
Incorporated under the Laws of the Commonwealth of Massachusetts, October 9, 1S91
OFFICERS
President
WILLIAM LEVERETT CHASE, 233 State Street, Boston
Vice-President
CLEMENT KELSEY FAY, Brookline, Massachusetts
Secretary
HENRY DEXTER WARREN, Hotel Berkeley, Boston
Treasurer
FRANK HARRISON BRIGGS, 45 High Street, Boston
Registrar
WALTER KENDALL W ATKINS, iS Somerset' Street, Boston
Historian
FRANCIS ELLINGWOOD ABBOTT, Ph.D., Cambridge, Massachusetts
Chaplain
Reverend LEONARD KIP STORRS, D.D., Brookline, Massachusetts
Board of Managers
ANDREW ROBESON WILLIAM CURTIS CAPELL
WALTER GILMAN PAGE JOSEPH BLANCHARD AMES
JOHN WALTER BAKER WILLIAM EUSTIS RUSSELL
MARSHALL KITTREDGE ABBOTT MERIWEATHER HOOD GRIFFITH
JAMES ATKINS NOYES
Delegates to the General Society
WILLIAM FRANKLIN DRAPER WARREN CODMAN TILTON
FRANCIS ELLINGWOOD ABBOTT ELMER RAND HOLLANDER
HENRY DEXTER WARREN
Alternates
Honorable OLIVER AMES
Reverend EDWARD EVERETT HALE, D.D., LL.D.
ALBERT HANNIBAL KELSEY
ARTHUR LAWRENCE
HENRY OSCAR HOUGHTON
Total Membership April 16, 1895, 291
23
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Maryland
Organized April ii, 1892
Incorporated under the Laws of the State of Maryland, April 13, 1892
OFFICERS
President
Honorable JOHN LEE CARROLL, Ellicott City
Vice- President
McHENRY HOWARD, Equitable Building, Baltimore
Secretary
ROBERT RIDDELL BROWN, 213 St. Paul Street, Baltimore
Registrar
WILLIAM HALL HARRIS, 216 St. Paul Street, Baltimore
Treasurer
WILLIAM BOWLY WILSON, 216 E.Baltimore Street, Baltimore
Historian
CLAYTON COLMAN HALL, 10 South Street, Baltimore
Chaplain
Reverend WILLIAM MEADE DAME, 1409 Bolton Street, Baltimore
Board of Managers
MOZART WILLIAM HAYDEN
WILMOT JOHNSON
HENRY OLIVER THOMPSON
CHARLES O'DONNELL LEE
CHARLES THOMAS CRANE
WILLIAM FAIRFIELD LOCKWOOD, M.D.
JOHN THOMSON MASON
Delegates to the General Society
JOHN SELDEN SAUNDERS WILLIAM BOWLY WILSON
THOMAS WILLIAM HALL DANIEL COIT GILMAN
OGDEN ARTHUR KIRKLAND
Alternates
EUGENE FAUNTLEROY CORDELL, M.D.
GEORGE THORNBURG MACAULAY GIBSON
JAMES WILSON PATTERSON
GEORGE SOMERVILLE JACKSON
JULIAN HARRY LEE
Total Membership April 16, 1895, 108
24
General and State Societies
Sons of the Revolution
In the
State of Colorado
Instituted February 22, 1892
OFFICERS
President
Right Reverend JOHN FRANKLIN SPALDING, Denver
Bishop of Colorado
Vice- President
ROGER WILLIAMS WOODBURY, Denver
Secretary
PERSIFOR MARSDEN COOKE, M.D., 1290 Race Street, Denver
Treasurer
EDWARD LANE RAYMOND, State National Bank, Denver
Registrar
THOMAS HENRY EDSALL, Colorado Springs
Chaplain
Reverend FRANKLIN SPENCER SPAULDING, Denver
Board of Managers
NATHANIEL PETER HILL
Major ALLAN HYRE JACKSON, U. S. A.
JOHN LATHROP JEROME
WILLIAM GARRIT FISHER
GEORGE WEBSTER PEIRCE
SANFORD CHARLES HINSDALE
JOHN LLOYD McNEIL
JOHN BOYD VROOM
FRANCIS CRISSEY YOUNG
Delegates to the General Society
ORLANDO BLODGETT WILCOX ASHBEL KING SHEPARD
CLARENCE EDSALL WILLIAM DAVID TODD
JOSIAH MITCHELL FLEMING
Alternates
HEDLEY VICARS COOKE HERMAN CHARLES JOY
JOHN NICOLL VROOM, M.D. FRANCIS WHEELER TUPPER
MILTON KENNEDY FLEMING
Total Membership April 16, 1S95, 55
25
Illinois Society Sons of the Revolution
Sons. of the Revolution
In the
State of Minnesota
Instituted April 17, 1S93
OFFICERS
President
CHARLES PHELPS NOYES, St. Paul
Vice - President
Right Reverend HENRY BENJAMIN WHIPPLE, D.D., LL.D, (Cantab).
Bishop of Minnesota
Secretary
RUKARD HURD, 32 E. Fourth Street, St. Paul
Treasurer
GEORGE C. SQUIRES, St. Paul
Registrar
Captain EDWARD CORNING, St. Paul
Chaplain
Reverend EDWARD P. INGERSOLL, D.D., St. Paul
Board of Managers
Lieutenant W. C. BUTLER, U. S. A.
W. C. EDGAR
JOSEPH E. McWILLIAMS
• W. H. LIGHTNER
T. C. FIELD
W. C. BEMENT
Delegates to the General Society
CHARLES PHELPS NOYES
GEORGE C. SQUIRES
RUKARD HURD
Total Membership April 16, 1895, 65
26
General and State Societies
Sons of the Revolution
In the
State of Ohio
Organized May 9, 1S93
OFFICERS
President
FRANK JOHNSTON JONES, Cincinnati
First Vice-President
GEORGE ELTWEED POMEROY, Toledo
Second Vice - President
ASA SMITH BUSHNELL, Springfield
Third Vice-President
CHRISTOPHER CHAMPLAIN WAITE, Columbus
Fourth Vice - President
JOHN WHITTLESEY WALTON, Cleveland
Secretary
ACHILLES HENRY PUGH, Cincinnati
Treasurer
RALPH PETERS, Cincinnati
Registrar
JOHN MARSHALL NEWTON, Cincinnati
Historian
Doctor GUSTAVUS SCOTT FRANKLIN, Chillicothe
Chaplain
Reverend DUDLEY WARD RHODES, Cincinnati
• Board of Managers
JEPTIIA GARRARD Captain THOS. GERRY TOWNSEND
Doctor JOSEPH E. BOYLAN PERIN LANGDON
Doctor HERMAN J. GROESBECK CHARLES ANDERSON
GEORGE MERRELL ANTHONY HOWARD H INKLE
ASA BUSHNELL MORGAN
Delegates to National Society
SAMUEL MORSE FELTON Doctor ARCHIBALD I. CARSON
BIRCHARD AUSTIN HAYES EDWARD LOWELL ANDERSON
DOUGLAS PUTNAM ACHILLES HENRY PUGH
RALPH PETERS EPHRIAM CUTLER DAWES
Total Membership April 16, 1S95, I27
27
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of California
Instituted May S, 1893 Incorporated May 15, 1893
OFFICERS
President
IIOLDRIDGE OZRO COLLINS, Los Angeles
,„,.„ Vice-President
Major WILLIAM ANTHONY ELDERKIN, U. S. A.
Secretary
ARTHUR BURNETT BENTON, Los Angeles
Treasurer
JOHNSTONE JONES, Los Angeles
Historian
JAMES MONROE ALLEN, San Francisco
Registrar
EDWARD THOMAS HARDEN, Los Angeles
Chaplain
Reverend JOHN GRAY, Rector of St. Paul's, Los Angeles
Marshal
FRANK CLARKE PRESCOTT, Redlands
Delegates to the General Society
IIOLDRIDGE OZRO COLLINS
Major WILLIAM ANTHONY ELDERKIN, U. S. A.
JAMES MORTIMER MONTGOMERY
SPENCER ROANE THORPE
JOSIAH ALONZO OSGOOD
Alternates
JAMES MONROE ALLEN
WILLIAM CLEVELAND AIKEN
EDWARD THOMAS HARDEN
WILLIS PARRIS
FRANK CLARKE PRESCOTT
Total Membership April 16, 1S95, 46
28
General and State Societies
Sons of the Revolution
In th
State of Connecticut
Instituted May 24, 1893
Incorporated under the Laws of the State of Connecticut, September 7, 1893
OFFICERS
President
DWIGHT MORRIS, 325 Main Street, Bridgeport
Vice- President
Honorable DANIEL NASH MORGAN, Treasurer of the United States
Secretary
CYRUS SHERWOOD BRADLEY, Southport
Treasurer
HENRY WALTON WESSELLS, Litchfield
Registrar
NATHAN GILLETTE POND, Milford
Chaplain
Reverend ALEXANDER HAMILTON, Lyon's Plains
Board of Managers
SATTERLEE SWARTWOUT
WILLIAM FREEMAN FRENCH, M.D.
Colonel GEORGE BLISS SANFORD
Reverend HENRY N. WAYNE
Chief Engineer LOUIS J. ALLEN, U. S. N.
JESUP WAKEMAN
SIMON COUCH SHERWOOD
AUGUSTUS FLOYD DELAFIELD
JOHN SMITH JONES
Delegates to the General Society
DWIGHT MORRIS NATHAN GILLETTE POND
Reverend ALEXANDER HAMILTON SATTERLEE SWARTWOUT
JESUP WAKEMAN
Alternates
AUGUSTUS FLOYD DELAFIELD ROBERT CLARK MORRIS, D.C.L.
EDWARD WOOD RICKER Reverend HENRY N. WAYNE
Reverend N. ELLSWORTH CORNWALL
Total Membership April 16, 1895, 58
29
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of New Hampshire
Organized June 19, 1893
OFFICERS
President
Reverend HENRY EMERSON HOVEY, Portsmouth
Vice-President
ALEXANDER HAMILTON CAMPBELL, Concord
Secretary
THOMAS E. O. MARVIN, Portsmouth
Treasurer
STEPHEN DECATUR, Portsmouth
Registrar
HARRY B. CILLEY, Manchester
Historian
Professor RAPHAEL PUMPELLY, Dublin
Chaplain
Reverend ALFRED LANGDON ELWYN, Portsmouth
Board of Managers
SAMUEL S. GREEN, Chairman
THOMAS E. O. MARVIN
HARRY BOUTON CILLEY
ALEXANDER HAMILTON CAMPBELL
STEPHEN DECATUR
Professor RAPHAEL PUMPELLY
Reverend ALFRED LANGDON ELWYN
MARCUS M. COLLIS
Delegates to the General Society
Reverend HENRY E. HOVEY
STEPHEN DECATUR
Reverend ALFRED LANGDON ELWYN
HARRY BOUTON CILLEY
Total Membership April 16, 1S95, J8
30
General and State Societies
Sons of the Revolution
In the
State of North Carolina
Instituted October 24, 1893 Organized November 21. 1893
Incorporated under the Laws of the State of North Carolina, January 8, 1894
OFFICERS
President
Honorable ELIAS CARR, Governor of North Carolina
Vice -President
Honorable KEMP P. BATTLE, LL.D., Chapel Hill
Secretary
MARSHALL DeLANCEY HAYWOOD, Raleigh
Registrar
Professor D. II. HILL, Raleigh
Treasurer
Doctor H. B. BATTLE, Raleigh
Chaplain
Reverend ROBERT BRENT DRANE, D.D., Edenton
Board of Managers
SAMUEL A'COURT ASHE, Chairman
ELIAS CARR
ALEXANDER QUARLES HOLLADAY
KEMP PLUMMER BATTLE, LL.D.
WILLIAM JOSEPH HAWKINS, M.D.
MARSHALL DeLANCEY HAYWOOD
THOMAS STEPHEN KENAN
DANIEL HARVEY HILL
FRANK BATTLE DANCY
HERBERT BEMERTON BATTLE
BOSWORTH CLIFTON BECKWITH
ROBERT BRENT DRANE, D.D.
GRAHAM DAVES
PETER EVANS MINES, M.D.
JOSEPH DOLBY MYERS
Delegates to the General Society
Governor ELIAS CARR SAMUEL A'COURT ASHE
GRAHAM DAVES BOSWORTH CLIFTON BECKWITH
MARSHALL DeLANCEY HAYWOOD
Alternates
Honorable KEMP PLUMMER BATTLE, LL.D.
JAMES DODGE GLENN FRANK BATTLE DANCY
PETER EVANS HINES, M.D. WILLIAM KEARNY CARR
Total Membership April 16, 1895, 27
3i
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Missouri
Instituted February 22, 1894 Elected February 22, 1895
OFFICERS
President
Right Reverend DANIEL SYLVESTER TUTTLE, D.D., S.T.D., St. Louis
Bishop of Missouri
Vice- President
Honorable HENRY HITCHCOCK, St. Louis
Second Vice - President
Honorable EDWARD HERRICK ALLEN, Kansas City
Secretary
HENRY CADLE, Bethany
Assistant Secretary
EWING McGREADY SLOAN, St. Louis
Registrar
General JAMES HARDING, Jefferson City
Treasurer
HENRY PURKITT WYMAN, St. Louis
Chaplain
Reverend GEORGE EDWARD MARTIN, St. Louis
Historian
Professor ALEXANDER FREDERICK FLEET, A.M., LL.D., Mexico
Marshal
NORRIS BRADFORD GREGG, St. Louis
Board of Managers
Right Reverend DANIEL SYLVESTER TUTTLE
Honorable EDWARD DERRICK ALLEN
WALLACE DELAFIELD
Honorable CHAUNCEY FORWARD SIIULTZ
ALFRED LEIGHTON HOWE
WILLIAM BROWN DODDRIDGE
Honorable HENRY HITCHCOCK
HENRY CADLE
32
General and State Societies
JAMES LAWRENCE BLAIR
TRUMAN AUGUSTUS POST
CURTIS BURNAM ROLLINS
GEORGE AMOS NEWCOMB
Honorable JOSEPH VAN CLIEF KARNES
Delegates to the General Society
Honorable THOMAS ADIEL SHERWOOD
ISRAEL PUTNAM DANA Doctor JOHN GREEN
HENRY CADLE Honorable JOHN SCOTT HARRISON
Alternates
Honorable HENRY LITTLETON EDMUNDS
THOMAS JAMES GEORGE WASHINGTON PARKER
RICHARD GENTRY HORATIO DAN WOOD
Total Membership, April 16, 1S95, 159
33
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Florida
Organized April, 1S94
OFFICERS
President
JOSEPH GASTON BULLOCK, M.D.
First Vice-President
Doctor GEORGE TROUP MAXWELL, Jacksonville
Second Vice - President
Honorable GEORGE WASHINGTON WYLLY, Fort Reed
Secretary
E. F. GILBERT, Jacksonville
Assistant Secretary
ARCHIBALD HAGUE, Hague
Treasurer
Doctor CHARLES J. BURROUGHS, Jacksonville
Registrar
CHARLES D. MILLER, Peoria
Surgeon
Doctor J. N. D. CLOUD, Newmansville
Chaplain
Reverend JOHN B. DAVIS, Newmansville
Judge Advocate
Marshal
BAYLIS J. EARLE, Earlion
Delegates to the General Society
Doctor JOSEPH G. BULLOCH
Doctor GEORGE TROUP MAXWELL
Honorable G. W. WYLLY
J. C. GETZEN
Alternates
NOT APPOINTED
Total Membership April 16, 1S95, J9
34
1774660
General and State Societies
Sons of the Revolution
In tht
State of West Virginia
Instituted April 19, 1S94
Incorporated under the Laws of the State of West Virginia, May 7, 1894
OFFICERS
President
Honorable JOHN MARSHALL HAGANS, Morgantown
Vice - President
JOHN DAILY, D.D.S., Piedmont
Secretary
Colonel HENRY HAYMOND, Clarksburg
Treasurer
Honorable WILLIAM CLARK McGREW, Morgantown
Registrar and Historian
Professor JOHN GEORGE GITTINGS, Clarksburg
Board of Managers
Honorable JOHN BASSEL
Honorable CHARLES MATTHEW HART
Major THOMAS MOORE JACKSON
JOHN B. HART, Esquire
Professor JOHN GEORGE GITTINGS
Dejegates to the General Society
NOT APPOINTED
Total Membership April 16, 1S95, *5
3S
Illinois Society Sons of the Revolution
Sons of the Revolution
In the
State of Alabama
Instituted April 16, 1S94
OFFICERS
President
JAMES EDWARD WEBB, Birmingham
Vice- Presidents
JAMES FRANKLIN JOHNSTON, Birmingham
Doctor FRANK PRINCE, Bessemer
Secretary
THOMAS McADORY OWEN, Birmingham
Treasurer
JAMES LEWIS SANDEFUR, Birmingham
Assistant Secretary, Registrar and Historian
JESSE KILGORE BROCKMAN, Birmingham
Surgeon
Doctor EDWARD PULASKI LACEY, Bessemer
Chaplain
Doctor WILLIAM MARMADUKE OWEN, Bessemer
Board of Managers
JAMES E. WEBB, Chairman
ROBERT DANIEL JOHNSTON Doctor FRANK PRINCE
JOHN McQUEEN Doctor WILLIAM M. OWEN
THOMAS JEFFERSON HICKMAN JAMES L. SANDEFUR
JAMES F. JOHNSTON JESSE K. BROCKMAN
EDWARD ENNIS GRAHAM ROBERTS Doctor E. P. LACEY
THOMAS M. OWEN
Delegates to the General Society
JAMES E. WEBB EDWARD ENNIS GRAHAM ROBERTS
ROBERT DANIEL JOHNSTON Doctor WILLIAM M. OWEN
THOMAS JEFFERSON HICKMAN JESSE K. BROCKMAN
Alternates
john McQueen james l. sandefur
JAMES F. JOHNSTON Doctor E. P. LACEY
Doctor FRANK PRINCE THOMAS M. OWEN
Total Membership April 16, 1S95, 25
36
General and State Societies
Sons of the Revolution
In the
State of Tennessee
Organized November 24, 1S94
OFFICERS
President
Colonel W. P. WASHBURN
Vice - President
C. H. HUDSON
Secretary
HENRY HUDSON
Registrar
GEORGE W. HENDERSON
Treasurer
HORACE VAN DEVENTER
Chaplain
Reverend J. H. FRAZEE
Board of Managers
JOSHUA W. CALDWELL
W. P. CHAMBERLAIN
Professor JOSIAII HOLBROOK
C. H. HUDSON
HENRY HUDSON
Reverend J. M. MORTON
HORACE VAN DEVENTER
J. VAN DEVENTER
Colonel W. P. WASHBURN
Total Membership, April 16, 1S95, 21
37
General and State Societies
Sons of the Revolution
[n the
State of Washington
OFFICERS
President
JOSIAH COLLINS, Seattle
Vice-President
CHARLES KING, Tacoma
Secretary
GEORGE DONWORTH, Seattle
Registrar
LIVINGSTON BOYD STEDMAN, Seattle
Treasurer
CHARLES TALLMAGE CONOVER, Seattle
Chaplain
Reverend ROBERT BROOKE ALBERTSON, Seattle
Board of Managers
CHARLES EDWARD SHEPARD, Seattle
WILLIAM BROWNELL GOODWIN, Seattle
GEORGE B. BLANCHARD, Tacoma
JOSIAH COLLINS, Seattle
CHARLES KJNG, Tacoma
GEORGE DONWORTH, Seattle
LIVINGSTON BOYD STEDMAN, Seattle
Reverend ROBERT BROOKE ALBERTSON, Seattle
CHARLES TALLMAGE CONOVER, Seattle
Delegates to the General Society
NOT APPOINTED
Total Membership April 16, 1S95, 10
39
Illinois Society Sons of the Revolution
List of Secretaries of the State Societies
Sons of the Revolution
gustavus m. pinckney, .
wilbur r. smith,
james f. McClelland,
Reverend FRANCIS M. J. CRAFT,
C. L. HARWOOD, ....
Judge R. T. VV. DUKE, Jr., .
JOSIAH COLLINS, ....
KENNETH ROBERTSON, .
Charleston, South Carolina
Lexington, Kentucky
Great Falls, Montana
Sacred Heart Mission, Fort Ber-
thold, North Dakota
San Antonio, Texas
Charlottesville, Virginia
Haller Building, Seattle, Wash-
ington
West Superior, Wisconsin
40
Incorporation
State of Illinois
Cook County
,IS'|ss.
To William H. Hinrichsen, Secretary of State:
We, the undersigned, Walter Delafeld, Robert Patterson
Benedict, and J antes Frank Kelley, citizens of the United States, pro-
pose to form a Corporation tinder an act of the Getter al Assembly of the
State of Illinois, entitled "An Act Concerning Corporations," approved
April 18, 1872, and all acts amendatory thereof, and for the purpose of
such organization zue hereby state as follows, to-wit :
1. 77ie ?iame of such Corporation is Society of the Sons of the
Revolution in the State of Illinois.
2. The Society is formed for the purpose of perpetuating the
memory of the men who achieved Atnerican Independence, furthering
the proper celebration of the anniversaries of the birthday of Washing-
ton and of protnincnt events connected with the War of the Revolution,
i?tspiring the members of the Society with the patriotic spirit of
their forefathers and promoting the feeling of friendship a?nong them.
j. The management of the aforesaid Society shall be vested i?t a
Board of nine Directors, who are to be elected annually.
4. The following persons are hereby selected as the Direc-
tors to control and manage said Corporation for the first year of
its Corporate existence, viz : Walter Delafeld, Robert Patterson
Benedict, "James Fra?tk Kclley, Thomas Floyd- Jones, Alexander Rain-
say Thompson, Charles Reuben Hale, Arthur Lefjingwcll, Joh?t
Whipple Hill, John Crocker Footc.
jt The location is in City of Chicago, in the County of Cook,
State of Illinois. Signed:
Walter Delafield, D.D. [seal.]
Robert Patterson Benedict, [seal.]
James Frank Kelley. [seal.]
Illinois Society Sons of the Revolution
State of Illinois,
Department of State,
WILLIAM H, HINRICHSEN, SECRETARY OF STATE.
To All to Whom These Presents Shall Come, Greeting :
Whereas, a certificate, duly signed and acknowledged, hav-
ing been filed in the Office of the Secretary of State, on the 12th day of
fanuary, A. D. 18Q4, for the Organization of the Society of the
Sons of the Revolution in the State of Illinois, under and in
accordance with the provisions of "An Act Concerning Corporations ,"
approved April 18, 1872, and in force July 1, 1872, and all acts amend-
atory thereof, a copy of which certificate is hereto attached,,
Now, Therefore, I, William H. Hinrichsen, Secretary of State
of the State of Illinois, by virtue of the powers and duties vested in
me by law, do hereby certify, that the said Society of the Sons
of the Revolution in the State of Illinois is a legally organized
Corporation u?ider the laws of this State.
In Testimony Whereof, 7" hereto set my hand and cause to be
affixed the great Seal of Slate. Done at the City of Spring-
field, this 12th day of January in the year of our Lord one
thousand eight hundred and ninety four and of the Indepe?idcncc
of the United States the one hundred and eighteenth.
Wm. H. Hinrichsen,
Secretary of State. [seal]
CONSTITUTION AND BY-LAWS
Constitution and By-Laws
Constitution of the General Society
It being evident, from a steady decline of a proper celebration of the
National holidays of the United States of America, that popular concern
in the events and men of the war of the Revolution is gradually declining,
and that such lack of interest is attributable, not so much to the lapse of
time and the rapidly increasing flood of immigration from foreign coun-
tries, as to the neglect on the part of descendents of Revolutionary heroes
to perform their duty in keeping before the public mind the memory of the
services of their ancestors and of the times in which they lived ; therefore,
the Society of the Sons of the Revolution has been instituted to perpetuate
the memory of the men, who, in the military, naval and civil service of the
Colonies and of the Continental Congress, by their acts or counsel, achieved
the- Independence of the country, and to further the proper celebration of
the anniversaries of the birthday of Washington, and of prominent events
connected with the war of the Revolution ; to collect and secure for pres-
ervation the rolls, records and other documents relating to that period; to
inspire the members of the Society with the patriotic spirit of their fore-
fathers ; and to promote the feeling of friendship among them.
The General Society shall be divided into State Societies, which shall
meet annually on the day appointed therefor in their respective by-laws,
and oftener if found expedient; and at such annual meeting the reasons
for the institution of the Society shall be considered, and the best measures
for carrying them into effect adopted.
The State Societies at every annual meeting shall choose a President,
a Vice-President, a Secretary, a Registrar, a Treasurer, a Chaplain, and
such other officers as may by them respectively be deemed necessary, and a
board of managers, to consist of such officers, and other members, as may
be provided by their respective Constitutions and By-laws, all of whom
shall retain their respective positions until their successors are duly chosen.
Each State Society shall cause to be transmitted annually or oftener to
the other State Societies, a circular letter calling attention to whatever may
be thought worthy of observation respecting the welfare of the Society or
of the general union of the States, and giving information of the officers
45 '-
Illinois Society Sons of the Revolution
chosen for the year ; and copies of these letters shall also be transmitted to
the General Secretary to be preserved among the records of the General
Society.
The State Societies shall regulate all matters respecting their own
affairs, consistent with the general good of the Society ; judge of the quali-
fication of their members or of those proposed for membership, subject,
however, to the provisions of this Constitution ; and expel any member,
who, by conduct unbecoming a gentleman or a man of honor, or by an
opposition to the interests of the community in general or of the Society
in particular, may render himself unworthy to continue in membership.
In order to form funds that may be respectable, each member shall con-
tribute upon his admission to the Society and annually thereafter, such
sums as the by-laws of the respective State Societies may require; but any
of such State Societies may provide for the endowment of memberships
by the payment of proper sums in capitalization, which sums shall be
properly invested as a permanent fund, the income only of which shall be
expended.
The regular meeting of the General Society shall be held every three
years, and special meetings may be held upon the order of the General
President or upon the request of two of the State Societies, and such meet-
ings shall consist of the General Officers and a representation not exceeding
five deputies from each State Society, and the necessary expenses of such
meeting shall be borne by the State Societies.
At the regular meeting, a General President, Vice-President, Secre-
tary, Assistant Secretary, Treasurer, Assistant Treasurer, and Chaplain
shall be chosen by a majority of the votes present, to serve until the next
regular general meeting, or until their successors are duly chosen.
[The following amendment to the Constitution was proposed at the meeting of
the General Society held in New York on April 19, 1893, and will be voted on at the
next regular meeting: "At the regular meeting a General President, General Vice-
President, General Second Vice-President, Secretary, Assistant Secretary, Treasurer,
Assistant Treasurer, Registrar, Historian and Chaplain shall be chosen by a majority
of the votes present, to serve until the next regular general meeting, or until their
successors are duly chosen."]
At each general meeting the circular letters which have been trans-
mitted by the several State Societies shall be considered, and all measures
taken which shall conduce to the general welfare of the Society.
46
Constitution and By-Laws
The General Society shall have power at any meeting to admit State
Societies thereto, and to entertain and determine all questions affecting the
qualifications for membership in or the welfare of any State Society as may
by proper memorial be presented by such State Society for consideration.
Any male person above the age of twenty-one years, of good charac*
ter, and a descendent of one who, as a military, naval or marine officer,
soldier, sailor or marine, in actual service, under the authority of any of the
thirteen Colonies or States or of the Continental Congress, and remaining
always loyal to such authority, or a descendent of one who signed the
Declaration of Independence, or of one who, as a member of the Conti-
nental Congress or of the Congress of any of the Colonies or States, or as
an official appointed by or under the authority of any such legislative
bodies, actually assisted in the establishment of American Independence by
services rendered during the War of the Revolution, becoming thereby
liable to conviction of treason against the government of Great Britain,
but remaining always loyal to the authority of the Colonies or States, shall
be eligible to membership in the Society.
The Secretary of each State Society shall transmit to the General
Secretary a list of the members thereof, together with the names and
official designations of those from whom such members derive claim to
membership, and thereafter upon the admission of members in each State
Society, the Secretary thereof shall transmit to the General Secretary
information respecting such members similar to that herein required.
The Society shall have an insignia, which shall be a badge suspended
from a ribbon by a ring of gold ; the badge to be elliptical in form, with
escaloped edges, one and one-quarter inches in length, and one and one-
eighth inches in width; the whole surmounted by a gold eagle, with wings
displayed, inverted; on the obverse side a medallion of gold in the centre,
elliptical in form, bearing on its face the figure of a soldier in Continental
uniform, with musket slung; beneath, the figures 1775; the medallion sur-
rounded by thirteen raised gold stars of five points each upon a border of
dark blue enamel. On the reverse side in the centre, a medallion corre-
sponding in form to that on the obverse, and also in gold, bearing on its
face the Houdon portrait of Washington in bas-relief, encircled by the
legend, "Sons of the Revolution;" beneath, the figures 1SS3; and upon the
reverse of the eagle the number of the badge to be engraved ; the medal-
lion to be surrounded by a plain gold border, conforming in dimensions to
47
Illinois Society Sons of the Revolution
the obverse; the ribbon shall be dark blue, ribbed and watered, edged with
buff, one and one-half inches wide, and one and one-half inches in dis-
played length.
The insignia of the Society shall be worn by the members on all
occasions when they assemble as such for any stated purpose or celebration,
and may be worn on any occasion of ceremony; it shall be carried con-
spicuously on the left breast, but members who are or have been offi-
cers of the Society may wear the insignia suspended from the ribbon
around the neck.
The custodian of the insignia shall be the General Secretary, who shall
issue them to members of the Society under such proper rules as may be
formulated by the General Society, and he shall keep a register of such
issues wherein each insignia issued may be identified by the number thereof.
The seal of the Society shall be one and seven-eighths inches in diam-
eter, and shall consist of the figure of a Minute-man in Continental uni-
form, standing on a ladder leading to a belfry ; in his left hand he holds a
musket and an olive branch, whilst his right grasps a bell rope ; above, the
cracked Liberty Bell; issuing therefrom a ribbon bearing the motto of the
Society, exegi mo?iu7ne?itum cere ferennius ; across the top of the ladder
on a ribbon, the figures 1776; and on the left of the Minute-Man, and also
on a ribbon, the figures 1883, the year of the formation of the Society;
the whole encircled by a band three-eighths of one inch wide; thereon at
the top thirteen stars of five points each ; at the bottom the name of the
General Society, or of the State Society to which the seal belongs.
[The following amendment to the Constitution was proposed at the meeting of
the General Society held in New York on April 19, 1893, an<^ W*H ^e voted on at the
.next regular meeting: "This Constitution may be amended at any meeting of the
Society by a vote of three-fourths of the members present, provided notice of such
proposed amendment shall be given at a previous meeting, or communicated to each
State Society thirty days before action is had thereon." Proposed by Mr. Woodruff,
of New York; seconded by Mr. Hall of Maryland.]
4S
Constitution and By-Laws
Society of the Sons of the Revolution
In the
State of Illinois
Instituted December 4, 1893
Incorporated January 12, 1894 Organized February 22, 1894
Constitution
PREAMBLE
Whereas, it has become evident from the decline of proper celebra-
tion of such National holidays as the Fourth of July, Washington's Birth-
day, and the like, that popular interest in the events and men of the War of
the Revolution is less than in the earlier days of the Republic;
And Whereas, this lack of interest is to be attributed not so much
to lapse of time as to the neglect on the part of descendents of Revolu-
tionary heroes to perform their duty of keeping before the public mind
the memory of the services of their ancestors, and of the times in which
they lived, and of the principles for which they contended ;
Therefore, the Society of the " Sons of the Revolution " has
been instituted, to perpetuate the memory of the men who, in military,
naval or civil service, by their acts or counsel, achieved American Inde-
pendence; to promote and assist in the proper celebration of the anniver-
saries of Washington's Birthday, the Battles of Lexington and Bunker
Hill, the Fourth of July, the Capitulations of Saratoga and Yorktown, the
formal Evacuation of New York by the British Army, on the third of
December, 17S3, as a relinquishment of territorial sovereignty, and other
prominent events relating to or connected with the War of the Revolution;
to collect and secure for preservation the manuscript rolls, records and other
documents and memorials relating to that War; to inspire among the mem-
bers and their descendents the patriotic spirit of their forefathers; to incul-
cate in the community general sentiments of Nationality and respect for
the principles for which the patriots of the Revolution contended; to assist
in the commemorative celebration of other great historical events of
National importance, and to promote social intercourse and the feeling of
fellowship among its members.
49
Illinois Society Sons of the Revolution
ARTICLE I
NAME OF SOCIETY
The Society shall be known by the name, style and title, Society of
« Sons of the Revolution " in the State of Illinois.
ARTICLE II
MEMBERSHIP
Any male person, above the age of twenty one years, shall be eligible
to membership in this Society who is descended from an ancestor, as the
propositus, who, either as a military, naval or marine officer, soldier, sailor,
or marine, or official in the service of any one of the thirteen original Col-
onies or States, or of the National Government representing or composed
of those Colonies or States, assisted in establishing American Independ-
ence during the War of the Revolution, between the 19th day of April,
1775, when hostilities commenced, and the 19th day of April, 1783, when
they were ordered to cease.
Provided : That when the claim of eligibility is based on the service
of an ancestor in the " minute-men " or " militia," it must be satisfactorily
shown that such ancestor was actually called into the service of the State
or United States and performed garrison or field duty; and
Provided further : That when the claim of eligibility is based on
the service of an ancestor as a "sailor" or "marine," it must in like man-
ner be shown that such service was other than shore duty and regularly
performed in the Continental Navy, or the Navy of one of the original
thirteen States, or on an armed vessel, other than a merchant ship, which
sailed under letters of marque and reprisal, and that such ancestor of the
applicant was duly enrolled in the ship's company, either as an officer, sea-
man, or otherwise than as a passenger; and
Provided further : That when the claim of eligibility is based on
the service of an ancestor as an " official," such service must have been per-
formed in the civil service of the United States, or of one of the thirteen
original States, and must have been sufficiently important in character to
have rendered the official specially liable to arrest and imprisonment, the
same as a combatant, if captured by the enemy, as well as liable to convic-
tion of treason against the Government of Great Britain.
Service in the ordinary duties of a civil office, the performance of
50
Constitution and By-Laws
which did not -particularly and effectively aid the American Cause, shall
not constitute eligibility.
The civil officials and military forces of the State of Vermont, during
the War of the Revolution, shall also be comprehended in the same manner
as if they had belonged to one of the thirteen original States.
No service of an ancestor shall be deemed as qualifying service for
membership in this Society where such ancestor, after assisting in the
cause of American Independence, shall have subsequently either adhered
to the enemy, or failed to maintain an honorable record throughout the
War of the Revolution.
No person shall be admitted unless he be eligible under one of the
provisions of this Article nor unless he be of good moral character and be
judged worthy of becoming a member.
ARTICLE III
OFFICERS
The officers of this Society shall be a President, a Vice-President,
a Secretary, a Treasurer, a Registrar, and a Chaplain, who shall be chosen
by ballot at every annual meeting, from among the members thereof.
ARTICLE IV
BOARD OF MANAGERS
The Board of Managers of the Society shall consist of fifteen, namely:
the President, the Vice-President, the Secretary, the Treasurer, the Regis-
trar, and the Chaplain, ex-officio, and nine others who shall be chosen by
ballot at every annual meeting from among the members of the Society.
ARTICLE V
ADMISSION OF MEMBERS
Every application for membership shall be made in writing, subscribed
by the applicant, and approved by two members over their signatures.
Applications shall contain, or be accompanied by, proof of eligibility, and
such applications and proofs shall be submitted to the Board of Managers,
who shall have full power to determine the qualifications of the applicant.
Payment of the initiation fee and subscription to the declaration
required by the Constitution of this Society shall be a pre-requisite of
membership.
5*
Illinois Society Sons of the Revolution
ARTICLE VI
DECLARATION
Every member shall declare upon honor that he will endeavor to pro-
mote the purposes of this Institution and observe the " Constitution " and
" By-laws " of this Society, and, if he be a citizen of the United States,
shall declare that he will support the Constitution of the United States.
Such declaration shall be in writing, and subscribed by the member
making it.
ARTICLE VII
INSTITUTION CONSIDERED
At every meeting the purposes of the Institution will be fully con-
sidered and the best measures to promote them adopted. No question,
however, involving the party politics of the day within the United States
shall ever be discussed or considered in any meeting of the " Sons of the
Revolution."
ARTICLE VIII
commemorations
It shall be a standing Regulation that the members shall, when prac-
ticable, hold a commemorative celebration and dine together at least once
every year.
ARTICLE IX
SEAL
The seal of the Society of the "Sons of the Revolution " shall
be one and seven-eighths of an inch in diameter, and shall consist of the
figure of a "Minute-man" in Continental uniform, standing on a ladder
leading to a belfry, and holding in his left hand a musket and an olive
branch, and grasping in his right hand a bell-rope. Above, the cracked
"Liberty Bell;" issuing therefrom a ribbon, bearing the motto of the
"Sons of the Revolution": " Exegi monumentum cere per ennius."
Across the top of the ladder, on a ribbon, the figures "1776," and at the left
of the Minute-man, and also on a ribbon, the figures " 1SS3," the year of
the Centennial commemoration of the permanent evacuation by the British
army of American territory; the whole encircled by a band three-eighths
of an inch wide: thereon at the top thirteen stars of five points each, and
at the bottom the legend, "Sons of the Revolution;" the fac-simile
thereof to be found facing this page. ^
52
Constitution and By-Laws
The Secretary shall be the custodian of the seal, which shall be iden-
tical in every particular with this description.
ARTICLE X
INSIGNIA
The insignia of the "Sons of the Revolution" shall consist of
a badge pendant from a ribbon by a ring of gold.
The badge shall be elliptical in form, with escaloped edges, one and
one-quarter inches in length, and one and one-eighth inches in width; the
whole surmounted by a gold eagle, with wings displayed, inverted. On
the obverse side a medallion of gold in the centre, elliptical hi form, bear-
ing on its face the figure of a soldier in Continental uniform, with muske.t
slung. Beneath, the figures "1775;" the medallion surrounded by thirteen
raised gold stars of five points each upon a border of dark blue enamel.
On the reverse side, in the centre, a medallion, corresponding in form
to that on the obverse, and also in gold, bearing on its face Houdon's por-
trait of Washington in bas-relief, encircled by the legend, " Sons of the
Revolution." Beneath the figures "1SS3," and upon the reverse of the
eagle, the number of the particular badge engraved; the medallion sur-
rounded by a plain gold border conforming in dimensions to the obverse,
upon which members may have their names engraved in script.
The ribbon shall be dark blue, ribbed and watered, edged with buff,
one and one-half inches wide and one and one-half inches in displayed
length.
The insignia shall be worn by the members conspicuously and only on
the left breast on all occasions when they shall assemble as such for any
stated purpose or celebration. The badge shall never be worn as an article
of jewelry.
The Treasurer of the Society shall procure and issue the insignia to
the members and shall keep a record of all issued by him.
Such insignia shall be returned to the Treasurer of the Society by any
member who may formally withdraw or resign or be expelled, but other-
wise it shall be deemed an heirloom.
No member shall receive more than one badge, unless to replace one,
the loss or destruction of which shall first be satisfactorily established.
The fac-simile of such insignia to be found facing page fifty-two.
53
Illinois Society Sons of the Revolution
On occasions other than the meetings for any stated purpose or cele-
bration, members may wear a rosette of the prescribed ribbon and pattern
in the upper button-hole of the left lapel of the coat.
The Treasurer shall procure and issue the rosettes to members.
The fac-simile of the same, which shall not exceed fifteen milli-
metres in diameter, to be found facing page fifty-two.
ARTICLE XI
ALTERATIONS AND AMENDMENTS
No alteration nor amendment of the Constitution of this Society shall
be made unless notice thereof shall be duly given in writing, signed by the
member proposing the same, at a meeting of the Society, nor unless the
same shall be adopted at a subsequent meeting, held at least thirty days
after such notice, by a vote of three-fourths of the members present.
By-Laws
SECTION 1
INITIATION FEE, DUES AND CONTRIBUTIONS
The initiation fee shall be five dollars; the annual dues, three dollars,
which shall be payable on or before the first day of January in every year.
The payment at one time of fifty dollars shall thenceforth exempt the
member so paying from the payment of annual dues.
Any member who may contribute one hundred and twenty-five dollars
to the " Permanent Fund " of the Society shall be exempt from the pay-
ment of annual dues, and this exemption shall extend in perpetuity to his
lineal successors in membership from the same propositus, one at a time,
who may be selected for such exemption by the Society.
SECTION II
PERMANENT FUND
There shall be a " Permanent Fund," to be derived from contribu-
tions, and to remain forever to the use of the Society, the income only of
which shall be expended.
54
Constitution and By-Laws
SECTION III
PRESIDENT
The President, or in his absence the Vice-President, or in his absence
a chairman pro tempore^ shall be preside at all meetings of the Society and
of the Board of Managers, and shall exercise the usual functions of a pre-
siding officer, under general parliamentary rules, subject to an appeal to the
Society, in proper cases under those rules. The President shall be ex
officio, a member of all committees other than the Committee on Nomina-
tions. He shall have power to convene the Board of Managers and appoint
the place of such meeting when called by him.
He shall also perform such other representative duties on behalf of the
Society, either personally or by correspondence, as it or the Board of Man-
agers may find desirable or necessary, or as customarily appertain to his
office, and he shall enforce a strict observance of the Constitution and By-
Laws of the Society.
In case of his decease, resignation, neglect to serve, or inability from
any cause to act as President, the duties of the office shall devolve on the
Vice-President, until the vacancy caused by such decease, resignation, or
neglect to serve, shall be filled, or until the inability shall cease.
The President and Vice-President shall not be eligible for re-election
to their respective offices for a second consecutive term.
SECTION IV
SECRETARY
The Secretary shall conduct the general correspondence of the Society
and keep a record thereof. He shall notify all qualified and accepted can-
didates of their admission, and perform such other duties as the Society, or
Board of Managers, or his office, may require of him. He shall have
charge of the seal, certificates of incorporation, by-laws, historical and other
documents and records of the Society other than those required to be
deposited with the Registrar, and shall affix the seal to all properly authen-
ticated certificates of membership, and transmit the same without delay to
the member for whom it shall be issued or to his proper representative.
He shall also notify the Registrar of all admissions to membership, and
transmit to him the applications and proofs of eligibility of all persons so
admitted. He, together with the presiding officer, shall, when necessary,
55
Illinois Society Sons of the Revolution
certify all acts of the Society, and, in proper cases, authenticate them under
seal. He shall have charge of all printing and publications directed by the
Society or by the Board of Managers. He shall give due notice of the
time and place of all meetings of the Society, and of the Board of Mana-
gers, and shall attend the same. He shall keep fair and accurate records
of all the proceedings and orders of the Society, and of the Board of
Managers, and shall give notice to the several officers of all votes, orders,
resolves, and proceedings of the Society or of the Board of Managers,
affecting them or appertaining to their respective duties; and, at the annual
meeting, and oftener, if required, shall report to the Society the names of
those candidates who have been admitted to membership, and also the
names of those members whose resignations or voluntary withdrawals
have been consented to and accepted, and also the names of those members
who have been expelled, or dropped for non-payment of dues, or for
failure to substantiate claim of descent. In his absence from any meeting,
a Secretary fro tempore may be designated therefor, unless the Assistant
Secretary shall be present to act in such capacity.
SECTION V
TREASURER
The Treasurer shall collect and keep the funds and securities of the
Society ; and as often as those funds shall amount to one hundred dollars
they shall be deposited in some bank in the City of Chicago, which shall
be designated by the Board of Managers, to the credit of the Society of
the " Sons of the Revolution," and such funds shall be drawn thence
on the check of the Treasurer for the purposes of the Society only. Out
of these funds he shall pay such sums only as may be ordered by the
Society, or by the Board of Managers, and shall perform such other duties
as the Society, -or Board of Managers, or his office, may require of him.
He shall keep a true account of his receipts and payments, and, at each
annual meeting, render the same to the Society, with a full statement of the
financial condition of the Society, when a committee shall be appointed to
audit his accounts.
For the faithful performance of his duty, he shall give such security
as the Society, or Board of Managers in lieu of its action thereon, may
from time to time require.
56
Constitution and By-Laws
SECTION VI
REGISTRAR
The Registrar shall receive from the Secretary, file and keep of record
all the proofs upon which memberships have been granted, declarations of
members on admission of adherence to the Constitution and By-Laws of
the Society, together with a list of all diplomas countersigned by him, and
all documents, rolls, or other evidences of service in the War of the Rev-
olution of which the Society may become possessed; and he, under the
direction of the Board of Managers, shall make or cause to be made for
file in his office, copies of such original or certified documents as the owners
thereof may not be willing to leave permanently in the keeping of the
Society.
SECTION VII
CHAPLAIN
The Chaplain shall be a regularly ordained minister of a Christian
denomination, and it shall be his duty to open and close all meetings with
customary chaplaincy services, and perform such other duties as ordinarily
appertain to such office.
SECTION VIII
HISTORIAN
The Board of Managers shall have power to appoint an Historian,
who shall keep a detailed record, to be deposited with the Secretary, of all
the historical and commemorative celebrations of the Society, and he shall
edit and prepare for publication such historical addresses, essays, papers
and other documents of an historical character, other than a Register of
Members, as the Secretary may be required to publish; and at every
annual meeting, if there shall be a necrological list for the year then closing,
he shall submit the same, with carefully prepared biographies of the
deceased members.
SECTION IX
ASSISTANT SECRETARY
The Board of Managers shall have power to appoint an Assistant
Secretary, who shall assist the Secretary in the performance of such duties
of that office as the latter may, from time to time, devolve upon him, and
may, in such cases, give required notices, and certify, and authenticate,
when necessary, any acts, documents or records of the Society.
57
Illinois Society Sons of the Revolution
In case of the absence of the Secretary from any meeting of the
Society or of the Board of Managers, or of his decease, resignation, neg-
lect to serve, or inability from any cause to act in that capacity, the duties
of the office shall devolve on the Assistant Secretary until the Secretary
shall return, or until the vacancy caused by such decease, resignation, or
neglect to serve, shall be filled, or until the inability shall cease.
SECTION X
BOARD OF MANAGERS
The Board of Managers shall judge of the qualifications of every
candidate who shall make proper application for admission to the Society,
and shall have power to admit him to membership therein, if found eligible
under the Constitution of this Society. Three negative votes shall be a
rejection of the applicant.
They may, through the Secretary, call special meetings of the Society
at such times as they may see fit; and they may arrange for commemora-
tive celebrations by the Society.
They shall recommend plans to the Society for promoting its purposes,
and, when practicable, may digest and prepare business for its meetings,
and shall supervise all publications issued in its name, and decide whether
copies of records or other documents or papers may be furnished on request
of any party, in cases not pertaining directly to the business of the
Society, and the proper conduct of its affairs.
They shall generally superintend the interests, and shall have the con-
trol and management of the affairs and funds of the Society. They shall
also perform such duties as may be prescribed by the Constitution and By-
Laws, or required by any Standing Rule or Resolve of the Society; pro-
vided, however, that they shall at no time be required to take any action
nor contract any debt for which they shall be jointly or severally liable.
They shall be competent to consent to and to accept the resignation or
voluntary withdrawal from membership of any enrolled member of the
Society.
They may require the attendance of any member of the Society, or
any official or Committee thereof, at any meeting, for consultation and
advice.
The Board of Managers shall meet as often as they may desire, or at
58
Constitution and By-Laws
the call of the President, or upon the written request of any three mem-
bers of the same, addressed to the Secretary.
Five members of the Board of Managers shall be a quorum for the
transaction of business.
At every annual meeting they shall submit to the Society a general
report of their proceedings during the year then closing, and at such other
time as may be required by the Society.
SECTION XI
EXPULSION AND SUSPENSION
The Board of Managers shall have power to expel any enrolled mem-
ber of this Society who, by a conduct inconsistent with a gentleman and a
man of honor, or by an opposition to the interests of the community in
general or of this Society in particular, may render himself unworthy to
continue a member, or who shall persistently transgress, or, without good
excuse, willfully neglect or fail in the performance of any obligation
enjoined by the Constitution or By-Laws or any standing Rule of this
Society. Provided, that such member shall have received at least ten days'
notice of the complaint preferred against him, and of the time and place
for hearing the same, and have been thereby afforded an opportunity to be
heard in person.
Whenever the cause of expulsion shall not have involved turpitude nor
moral unworthiness, any member thus expelled may, upon the unanimous
recommendation of the Board of Managers, but not otherwise, be restored
to membership by the Society at any meeting.
The Board of Managers shall also have power to drop from the Roll
the name of any enrolled member of the Society who shall be at least two
years in arrears in the payment of dues, and who, on notice to pay the
same, shall fail and neglect to do so within ten days thereafter, and upon
being thus dropped, his membership shall cease and determine; but he may
be restored to membership at any time by the Board of Managers, on his
application therefor, and upon his payment of all such arrears and of the
annual dues from the date when he was dropped to the date of his restora-
tion. The Board of Managers may also suspend any officer from the per-
formance of his duties, for cause; which proceeding must be reported to
the Society and acted upon by it within thirty days, either by recision of
59
Illinois Society Sons of the Revolution
the suspension or removal of the suspended officer from office, or otherwise
the suspension shall cease.
SECTION XII
VACANCIES AND TERMS OF OFFICE
Whenever an officer of this .Society shall die, resign, or neglect to
serve, or be suspended, or he unable to properly perform the duties of his
office, by reason of absence, sickness or other cause, and whenever an office
shall be vacant, which the Society shall not have filled by an election, the
Board of Managers shall have power to appoint a member to such office
fro tc??ipore, who shall act in such capacity until the Society shall elect a
member to the vacant office, or until the inability due to "suspension,
absence, sickness or other cause " shall cease. Provided, however, that the
office of President or Secretary shall not thus be filled by the Board of
Managers, when there shall be a Vice-President or Assistant Secretary to
enter upon the duties of those offices respectively.
In like manner, the Board of Managers may supply vacancies among
its members, under the same conditions and limitations ; and in case any
member thereof, other than an officer, shall be absent from three consecu-
tive meetings of the same, his place therein may be declared vacant by the
Board of Managers and filled by an appointment which shall continue in
full effect until the Society shall elect a successor.
Subject to these provisions, all officers of the Society, and the members
of the Board of Managers, shall, from the time of their election or appoint-
ment, continue in their respective offices until the next annual meeting, and
until their respective successors shall be duly chosen.
SECTION XIII
RESIGNATION
No resignation or voluntary withdrawal from membership of any
member enrolled in this Society shall become effective as a release from the
obligations thereof, unless consented to and accepted by the Board of
Managers.
60
Constitution and By-Laws
SECTION XIV
DISQUALIFICATION
No person who may be enrolled as a member in this Society shall be
permitted to continue in membership where the proofs of claim or qualifi-'
cation by descent shall be found to be defective and insufficient to substan-
tiate such claim, or not properly authenticated. The Society, or the Board
of Managers, may, at any time after thirty days' notice to such person to
properly substantiate or authenticate his claim, require the Secretary to
erase his name from the list of members, and such person shall thereupon
cease to be a member: Provided, he shall have failed or neglected to
comply satisfactorily with such notice.
Where the Board of Managers shall direct the erasure of a person's
name for a cause comprehended under this section, such person shall have
a right of appeal to the next annual meeting of the Society; but he shall
not be restored to membership unless by a vote of three-fourths of the
members present on that occasion, or at a subsequent meeting to which the
consideration of the appeal may have been specifically postponed.
SECTION XV
ANNUAL AND SPECIAL MEETINGS
The Society shall hold an annual meeting in the city of Chicago on
the third day of December in every year, at which a general election of
officers and managers, by ballot, shall take place, except when such date
shall fall on Sunday, in which case the meeting shall be held on the follow-
ing day.
In such election the polls shall be open one and one-half hours, and a
majority of the ballots given for any office or for a manager shall consti-
tute a choice therefor ; but, if on the first ^ballot no member shall receive
such a majority, then a further balloting, in such case, shall forthwith take
place, in which a plurality of votes given shall determine the choice there-
for. During any election the regular Order of Business may be proceeded
with.
Special meetings shall be held by direction of the Board of Managers,
or upon the written request of thirty members of the Society, at such time
and place as said Board may direct. At such special meeting no business
shall be transacted except such as shall be specified in the notice therefor.
One week's notice of time and place of annual or special meetings
61
Illinois Society Sons of the Revolution
shall be given by publication in two daily newspapers in the city of
Chicago, and by mailing- through the post-office in said city a written or
printed notice to every member of the Society.
At all meetings of the Society ten members shall constitute a quorum
for the transaction of business.
The meetings of the Society for business shall be generally conducted
according to Parliamentary Law, and the following Order of Business
shall, as far as the same may be applicable, be followed:
ORDER OF BUSINESS
1. Meeting called to order by Presiding Officer.
2. Prayer by the Chaplain.
3. Reading of minutes of prior meetings not previously acted upon.
4. Election of officers and managers, when necessary.
5. Communications from or Report of Board of Managers.
6. Reports of Officers.
7. Reports of special Committees.
8. Unfinished business.
9. Written communications requiring action of the Society.
10. Specially noticed business.
11. Notices of motion for subsequent meeting.
12. Miscellaneous business.
13. Reading of the Preamble to this Constitution.
14. Closing Prayer by the Chaplain.
SECTION XVI
SERVICE OF NOTICES
It shall be the duty of every member to inform the Secretary, by
written communication, of his place of residence and of any change thereof,
and of his post-office address.
Service of any notice under this Constitution or By-Laws upon any
member of the Society, addressed to him at his last recorded place of resi-
dence or post-office address and forwarded by mail, shall be deemed suffi-
cient service of such notice.
SECTION XVII
RECOMMENDATION OF CANDIDATES
No member shall approve an application for membership in this
Society unless he shall k?iow the candidate to be worthy, and shall have
62
Constitution and By-Laws
satisfied himself by due examination of proofs that such candidate is
eligible, and will, if admitted, be a" desirable member.
SECTION XVIII
NOMINATING COMMITTEE
The Society may, at the annual meeting, choose a Nominating Com-
mittee, of nine members, to nominate officers and members of the Board
of Managers, for election at the succeeding annual meeting.
In case the Society shall not choose such a Committee, the President
shall, prior to every annual meeting, appoint such a Nominating Commit-
tee of nine members from among the members longest enrolled as such,
who may consent to serve on such Committee, exclusive of officers or
members of the Board of Managers.
The Nominating Committee shall select and nominate a ticket of the
names proposed to fill the respective offices, to be elected by ballot, which
ticket shall be printed and distributed as the " Regular Ticket " at the
ensuing annual election.
In order to secure as far as may be in the Board of Managers stability
in procedure and familiarity with precedents in the business affairs of the
Society, every Nominating Committee shall, in making nominations for
the suffrages of the Society of members of said Board other than those
who are ex-officio members, so arrange their recommendations as to provide
for the retirement annually of not less than three nor more than four of
those who shall have served longest continuously on said Board, and for
the continuance of a proportionate number.
SECTION XIX
DECEASE OF MEMBERS
Upon the decease of any member residing within the State of Illinois,
notice thereof, and of the time and place of the funeral, shall be given by
the Secretary by publication, and it shall thereupon become the duty of the
members, when practicable, to attend the obsequies.
Any member, upon being informed of the decease of a member, shall
make it his business to see that the Secretary is promptly notified of the
fact, which fact shall also, in due time, be communicated to the Society.
63
Illinois Society Sons of the Revolution
SECTION XX
CERTIFICATE OF MEMBERSHIP
Every member shall be entitled to receive a certificate of membership,
which shall be authenticated by the President and Secretary, and counter-
signed by the Registrar of the Society, and to which the seal of the " Sons
of the Revolution" shall be affixed. The certificate shall be in form
following :
"SONS OF THE REVOLUTION."
Be it known that „ has
been duly admitted a member of this Institution in right of the services
of in the cause of American
Independence during the War of the Revolution.
Dated at the City of Chicago this day of •
in the year of our Lord thousand hundred and
and of the Independence of the United States of America the.
L. S.
President of the Society.
Secretary of the Society,
Registrar.
SECTION XXI
MARSHAL
The President of the Society may, from time to time, in his discretion,
designate a member to act, under his direction, as Marshal for the Society
in its commemorative celebrations, parades and other meetings, and to
perform such duties as usually appertain to such a position.
SECTION XXII
ALTERATIONS OR AMENDMENTS
No alteration nor amendment of the By-Laws of this Society shall be
made unless notice thereof shall be duly given in writing, signed by the
member proposing the same, at a meeting of the Society, nor unless the
same shall be adopted at a subsequent meeting, held at least thirty days
after such notice, by a vote of two-thirds of the members present.
64
The Secretary's Report
The Secretary's Report
The Illinois Society Sons of the Revolution owes it* existence to Mr-
John Hone, Chairman of the Committee of Organization. In the latter
part of 1893 Mr. Hone addressed a letter to the Reverend Walter Dela«
field, D.D., in which he gave the names and addresses of a number of
gentlemen who were eligible, and appointed Dr. Delafleld chairman of th^
Committee of Organization for the State of Illinois. Shortly after
receipt of Mr. Hone's letter, and after consultation with Mr. Thomas ,
Floyd-Jones and Mr. Robert Patterson Benedict, whose names appeared
upon the list sent him by Mr. Hone, Dr. Dclafield' addressed a letter to all
the gentlemen said to be eligible for membership, dated November 20,
1893, requesting them to meet at the Club rooms of the Awditorium Hotel,
on Monday, December 4th, to effect a preliminary organization of. the
Illinois State branch of the Sons of the Revolution. The following
gentlemen responded' to the invitation: Messrs. Thomas Floyd-Jones,
Robert Patterson Benedict, Arthur Leffingwell, John Whipple Hill, all.
of Chicago, the Right Reverend Charles Reuben Hale, of Cairo*,
Alexander Ramsay Thompson, of Peoria, and John Crocker Foote, of
Belvidere. The Reverend Walter Delafleld was appointed chairman.
Mr. Benedict was appointed temporary secretary. Bishop Hale presented
his certificate of membership in the Iowa Society, Mr. Hill presented his
certificate of membership in the New York Society, Messrs. Benedict,
Floyd-Jones, Delafleld, Foote, Thompson, and Leffingwell presented their
applications for membership. Total, eight. After the meeting adjourn-
ment was made to the supper room.
The next meeting was held at the same 'place, January S, 1S94. The
same gentlemen were present with the addition of Mr. J. Frank Kelley
and Mr. Fred Albert Foote, both of Chicago. Followed by a banquet
with patriotic toasts. Total, ten.
February 22, 1894, the Society was formally organized at the Club
rooms of the Auditorium Hotel. The following gentlemen presented
applications endorsed by the General Secretary, Mr. James Mortimer
Montgomery: Messrs. Dclafield, Floyd -Jones, Benedict, Thompson,
67 •
Illinois Society Sons of the Revolution
Arthur Leffingwell, Wise, Dudley, J. C. Foote, F. A. Foote, Dr. D. E.
Foote, Comings, E. F. Wyman, F. R. Seelye, R. H. Wyman, W. C.
Wyman, and Bishop McLaren, making a total of sixteen members by
application. Mr. J. Frank Kelley and Mr. J. W. Hill presented trans-
fers from the New York Society, Bishop Hale presented transfer from the
Iowa Society, making a total by transfer of three. The charter members
numbered nineteen.
The following officers were elected: President, the Reverend Walter
Delafield ; Vice-President, Mr. Thomas Floyd-Jones; Secretary, Mr.
Robert Patterson Benedict; Treasurer, Mr. J. Frank Kelley; Registrar,
Mr. Arthur Leffingwell; Chaplain, Right Reverend Charles Reuben Hale;
Historian, Mr. Alexander Ramsay Thompson. For members of the State
board of Managers, all the above named, together with Mr. John Crocker
Foote, and Mr. John Whipple Hill. Nine. The Society was duly incor-
porated under the laws of the State of Illinois, January 12, 1894. The
above mentioned nine gentlemen signed the application for the certificate.
The next meeting was held March 7. Total membership, twenty-
two. The third regular meeting of the Society was held at the Union
League Club. Total membership to date, April 30, 1S94, twenty-eight.
The fourth regular meeting was held at the Wellington Hotel,
September 14, 1S94. Total membership to date, thirty-nine.
On October 19, 1S94, this Society, on behalf of the citizens of Chi-
cago, presented with fitting ceremony a stand of colors to the Fifteenth
Regiment Infantry, U. S. A., at Fort Sheridan, the president, Dr.
Delafield, making the presentation speech. These colors were presented
as a token of appreciation of the services of the Regiment during the
riots of the summer of 1894. As an armv regulation forbids the accept-
ance of colors by a regiment in the regular army, special permission was
obtained from the Secretary of War for this presentation.
The annual meeting of the Society was held at the Auditorium Hotel
December 3, 1S94. Officers for 1S95 were elected. Major Roundy,
of Chicago, presented the Society with a beautiful silk flag. General
Ruger, Judge Waterman, and Judge Anthony attended the meeting, and
after the banquet made patriotic addresses. Total membership, seventy-
one.
The fifth regular meeting of the Society was held January S, 1S95.
Total membership to date, seventy-eight.
68
The Secretary's Report
On the 22nd of February, 1895, the Society celebrated the birthday
of Washington by holding commemorative exercises in Grace Episcopal
Church, Chicago. A patriotic address was made by one of the members
of the Society, the Right Reverend George Franklin Seymour, Bishop of
Springfield. The following clergy assisted in the exercises: The Rever-
end Walter Delafield, the Right Reverend Charles Reuben Hale, Bishop
of Cairo; the Reverend Thaddeus Alexander Snively, the Reverend Arthur
Wilde Little, all members of the Society ; also the Reverend Clinton
Locke, rector of Grace Church. The Right Reverend William Edward
McLaren, Bishop of Chicago, and member of the Society was unable to
assist on account of illness.
On March 7th the total membership of the Society was one hundred
and two. Prospects for the future are very bright.
Robert Patterson Benedict,
Secretary Illinois Society, Sons of the Revolution.
69
ROLL OF MEMBERS
Year
Admitted
Roll of Members
Insignia
Number
Roll of Members
1894 ADAMS, WILLIAM PORTER, Chicago.
Great -great grandson of Lieutenant Joel Parkhurst
(1741-180S), Dunstable, Massachusetts. Captain Oliver
Cummings' Ninth Company, Colonel Simeon Spaulding's
Seventh Regiment, Middlesex County, Massachusetts,
May 31, 1776. Captain Reuben Butterfield's Company,
December 16, 1776. Colonel Jonathan Brown's Seventh
Regiment, Middlesex County, August 30, 17S0.
Also, great grandson of Ensign Thomas Adams (1757-
1S44), Harpswell, Maine. Private, Captain J. Curtis'
Company, Colonel Finney's Regiment. Enlisted May
20, 1775; five months service, sea coast defense. Ensign,
Captain Winthrop's Boston Company, Colonel Jacob
French's Regiment. Stationed at Winter Hill, February
22, 1776.
Reference : (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 41, p. 15c;
vol. 52, p. 50; vol. 177, p. 32. (2) Same Records, vol. 14, p. 56;
vol. 35, p. 249; vol. 52, p. 52; vol. 70, p. 326.
1894 ARNOLD, FREDERICK ASA, Chicago.
Great grandson of Captain Perley Howe, Woodstock,
Connecticut. Cornetist, Captain Samuel McClellan's Com-
pany, " Lexington Alarm." Captain, Fourth Regiment,
Major Ebenezer Backus' Command, Connecticut Light
Horse, May to November, 1776. Regiment dismissed by
General Washington, November 1, 1776, "with his hearty
thanks for their faithful services and the cheerfulness and
alacrity they have shown on all occasions." (Official gen-
eral order.)
Reference : Records of Connecticut Men in the War of the
Revolution, pp. 27, 444, 47S.
.
Year
Admitted
1894
1894
894
Illinois Society Sons of the Revolution
Insignia
Number
ATKINSON, CHARLES THOMSON, Chicago.
Great-great grandson of Major William White (1740-
1829), Chester, New Hampshire. Major, New Hampshire
State Troops, 1775. Muster Master 1777- 1778. Commit-
tee to frame State Government, 17S2.
A/so, great-great-great grandson of Lieutenant-Colonel
Ebenezer Norton (1715-17S5). Seventeenth Regiment
Militia, Goshen, Connecticut. Resigned 1776. Was sent
to General Assembly, October 1776 to 177S.
Also, great-great grandson of Ebenezer Norton, Jr.
(1748-1795), Goshen, Connecticut. Minute Men, 1776.
Volunteer to Relief of Continental Army, December 23,
1776.
Reference: (1) New Hampshire State Papers, vol. 14, p. 601;
vol. 15, p. 500. (2) Records of Connecticut Men in the War of the
Revolution, p. 43S; Public Records of the State of Connecticut,
PP- 3> 3°> 62, 224, 470, 479, 523. (j) Records of Connecticut Men in
the War of the Revolution, p. 612.
ATKINSON, FRANK HOLWAY, Jr., Chicago.
Great-great grandson of Major William White ( 1740-
1829), Chester, New Hampshire. Major New Hampshire
State Troops, 1775. Muster Master 1777-177S. Commit-
tee to frame State Government, 1782.
Reference: New Hampshire State Papers, vol. 14, p. 601 ; vol.
15, p. 500.
AUSTIN, LeBARON LORING, Chicago.
Great grandson of Major Jonathan Loring Austin
(1748- 1826), Boston, Massachusetts. Served as Major Vol-
unteer Regiment, 1775. Appointed Secretary Board of
War, Massachusetts, 1777, and by said Board selected as
Special Envoy to American Commission in Paris, bear-
ing all expenses personally. Received with great dis-
tinction at the Court of France. In 17S0 Major Austin
was again despatched by the Commonwealth of Mass-
achusetts on behalf of the New Government to nego-
tiate a loan or credit in Europe for a sum not exceeding
74
Year
Admitted
Roll of Members
S95
.£150,000. This was successfully accomplished by adding
his personal security to. that of his country.
Also, great-great grandson of Major-General Azor
Orne (1731-1796), Marblehead, Mass. Member Second
and Third Provincial Congress, 1775- 1776. Member
General Court, 1777. Appointed Second Major-General
of Militia, May 8, 1776.
Also, great-great grandson of Naval Commander John
Gerry (1740-1785). Elected by Massachusetts House of
Representatives as Naval Officer, Marblehead, January
24, 1778, to December 31, 17S0.
Also, great-great grandson of Captain Simeon Samson
(1736-17S9), Plymouth, Mass. Captain of Brigantine
" Independence," April 17, 1776, to January 1, 1777.
Taken prisoner and exchanged June 26, 1777. Captain
of Brig "Hazard," November 15, 1777, discharged March
12, 17S1. Captured and sent into port five vessels as
prizes, among others the " Roebuck," commanded by
Captain White. Serving ten months.
Reference: (7) Department of Secretary of State, Massachusetts
Official Recoi'ds of the War of the Revolution, Minutes Board of
War, vol. 148, p. 5; Council Records, Massachusetts, vol. 21, p. S27;
vol. 24, p. 3S4. (2) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 9, p. 42;
vol. 28, pp. 70, 130; vol. 39, pp. S, 11, 144, 209; vol. 42, p. 191 ; vol. 52,
p. 82. (j) Same records, (printed vol.), pp. 7S, 274; vol. 37, p. 303;
vol. 43, p. 280. (4) Same Records, vol. 216, p. 428; vol. 221, p. 7;
vol. 226, p. 5.
BARDEN, HARRY ROSWELL, Chicago.
Great-great grandson of Private Joshua Bill (1762-
1S41), Ledyard, Connecticut. Sixth Company, Captain
James Clark, Colonel Israel Putnam's Third Connecticut
Regiment, May 12, 1775. Corporal, Captain Harmon's
Company, Colonel Durkee's Fourth Regiment, Connecti-
cut Line, February 10, 1777-17S0. Wounded at Arnold's
attack 0:1 New London, September 6, 17S1. Revolution-
ary Pensioner.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 56, 184, 57S, 655, 661.
75
Insignia
Number
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
S95 BARNES, ALBERT CRANE, Chicago.
Great grandson of Private Enos Ives, Wallingford,
Connecticut. Captain John Couch's Company, Walling-
ford, at " Lexington Alarm." Same Company, Colonel
Phillip Burr Bradley's Regiment, Wadsworth's Brigade,
August to December, 1776.
A/so, great grandson of Surgeon Joseph Crane, Jr.
(1722- 1 Soo), Dutchess County, New York. Surgeon
Third Regiment, of Dutchess County, Colonel John Field,
1779-17S0.
Reference: (1) Records of Connecticut Men in the War of the
Revolution, pp. 24, 414, 419. (2) Documents Relating to the
Colonial History of the State of New York, vol. 15, pp. 280, 554.
895 BEERS, LOUIS GILBERT, Chicago.
Great grandson of Private Ebenezer Gilbert (
179S), Wilton, Connecticut. Captain Matthew Mead's
Company, Colonel John Mead's Regiment, 1776. Captain
Nathan Gilbert's Company, same Regiment, 1 777* x 779*
Captain Abraham Gregory's Company, Colonel St. John's
Regiment, 17S0. Revolutionary Pensioner.
Reference: Department of Interior, Washington, D. C,
Bureau of Pensions Record. Records of Connecticut Men in the
War of the Revolution, pp. 522, 634.
894 BELL, ROBERT BARBER, Chicago.
Great grandson of Private Matthew Barber (1753-
1830), Colerain, Massachusetts. Captain Agrippa Well's
Company, Colonel Asa Whitcomb's Regiment, May, 1775
to September, 1776. Same Company, Colonel Samuel
Brewer's Regiment. Served at Ticonderoga. Captain
John Wells' Company, Hampshire County Regiment,
September to October, 1777.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 16, p. 59; vol.
24, pp. 28, 103; vol. 56, p. 142; vol. 57, file 15.
1646
76
Year
Admitted
IS93
Roll of Members
%5
BENEDICT, ROBERT PATTERSON, Evanston.
Great grandson of Brigade Major Robert Patterson
(1743-1824), Philadelphia, Pennsylvania. First in Medical
Department, then on Staff, Brigadier General Silas New-
comb, New Jersey Militia. Served three years.
Also, great grandson of Captain William Harris (1759-
181 2), Chester, Pennsylvania. Captain Fifth Company,
Fifth Battalion, Colonel Richard Thomas, Chester County
Militia, May, 1777. Commissioned Captain May 10, 17S0,
Fourth Company, Fourth Battalion, Lieutenant Colonel
John Bartholomew's Regiment. In active service, August
17S0.
Also, great-great grandson of Captain John Gordon
(1736 ), Voluntown, Connecticut. Captain, Voluntown
Company; marched to Cambridge, "Lexington Alarm."
Also, great-great grandson of Sergeant Benjamin Dow
(I735~I797)> Voluntown, Connecticut. Captain John Gor-
don's Company; marched to Cambridge, "Lexington
Alarm."
Also, great grandson of Private Nathan Dow (1 761-
1842), Voluntown, Connecticut. Enlisted December, 1776,
Captain Moses Campbell's Company. Captain Moseley's
Company, Colonel Ely's Regiment, 1777. Captain Asa
Canning's Company, Colonel Ripley's Regiment, 177S.
Captain John Dixon's Company, April, 17S0. United
States Pension allowed for twenty-one months actual
service.
Reference: (/) New Jersey Official Records of the War of
the Revolution, pp. 36S, 378. {2) Pennsylvania Archives, Second
Series, vol. 14, pp. 87, 121. {3-4) Records of Connecticut Men in
the War of the Revolution, p. 24. (5) Department of Interior,
Washington, D. C, Bureau of Pensions.
BOGART, WILLIAM BENEZET, Evanston.
Great-great grandson of Captain William Jackson
(1745-1824), Goshen, New York. Private Second Com-
pany, Colonel Clinton's New Windsor, Hanover Precinct,
New York Regiment, 1775. Captain in Colonel H. B.
Livington's Regiment, September 16, 1776.
Insignia
Number
l600
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
s94
Also, great-great grandson of Second Lieutenant
William Jackson (1747- 1778), Chester, New York. Cap-
tain James Butler's Company, Colonel William Allison's
Regiment, Goshen, 1777. Wounded, taken prisoner, and
died in " Sugar House Prison."
Also, great-great-great grandson of Michael Jackson
(1708-1789), Chester, New York. Member of Provincial
Congress from Goshen Precinct, Orange County, May 10,
I775-
Also, great-great grandson of Captain Jason Wilkin
(1733- 1 804), Hanover, New York. Lieutenant, Captain
John Gillaspy's Company, Fourth Regiment, Ulster
County Militia, Colonel Jonathan Hasbrouck. Promoted
Captain same Company. Commission dated October 25,
1775-
Also, great-great grandson of Private Joseph Jones,
Jr. {1737-1799)? Milford Massachusetts. Captain William
Jennison's Company, u Lexington Alarm." Captain
Gershorn Nelson's Company, July 19, 1776.
Reference: (/) Calendar of New York Historical Manu-
scripts, Revolutionary Papers, vol. 1, pp. 12, 21, 24,. 164, 255, 265,
420; Documents Relating to Colonial History of New York, vol.
15, pp. 140, 213, 299; Heitman's Historical Register, Officers of the
Continental Army, p. 240. {2) Documents Relating to Colonial
History of New York, vol. 15, p. 292. (j) Calendar of New York
Historical Manuscripts, Revolutionary Papers, vol. 1, pp. 43, 86, 108.
(4) Calendar of New York Historical Manuscripts, Revolutionary
Papers, vol. 1, p. 164; Documents Relating to Colonial History of
New York, vol. 15, p. 302. (5) Department of Secretary of State,
Massachusetts Official Records of the War of the Revolution, vol.
12, p. 162; vol. 61, p. 6.
BUEHLER, EDWARD HANDY, Evanston.
Great grandson of Lieutenant Henry Buehler (1740-
1801), Lebanon, Pennsylvania. Captain John McKowan's
Company, First Battalion, Lancaster County Associators,
Colonel James Cunningham. Present at Battle of Long
Island, August, 1776.
Also, great grandson of Captain Peter Nagle (1750-
78
Year
Admitted
Roll of Members
Insignia
Number
1834), Reading, Pennsylvania. First Lieutenant, Second
Company, Fourth Battalion Colonel Joseph Heister's
Regiment, 1776. Promoted Captain, same Regiment,
1777. The pay due Captain Nagle's men was advanced
by him personally. He was never reimbursed by the Gov-
ernment, nor did he ask it.
Reference: (/) Certificate State Librarian, Pennsylvania, Penn-
sylvania Archives (in print), vol. 15. -{2) Egle's Pennsylvania
"Associates and Militia," 1775-1783, vol. 2, pp. 254, 26S, 277; Penn-
sylvania State Archives, second series, vol. 19, p. 302.
1894 BURKHART, ROY SMITH, Chicago.
Great-great grandson of Private Daniel Moore (1749-
1835), Gloucester County, New Jersey. Third Battalion,
Gloucester County Militia. Colonel Richard Somer's
Battalion, New Jersey State Troops.
Reference: Officers and Men of New Jersey in the Revolu-
tionary War, page 693.
1895 CILLEY, HORATIO GATES, Chicago.
Great grandson of General Joseph Cilley 1734- 1799),
Nottingham, New Hampshire. Major in Colonel Poor's
Second Regiment, May 24, 1775. Lieutenant-Colonel in
First New Hampshire Regiment, 1775. Commissioned
Colonel, April 2, 1777. At Ticonderoga, June 2S, 1777.
Colonel Joseph Cilley commanded one of the three regi-
ments comprising General Poor's Brigade, which were
prominent in battles of September 19 and October 27,
1777. Charter Member "Order of the Cincinnati," Treas-
urer, Vice-President and President successively of this
order in New Hampshire.
Reference: New Hampshire State Papers, vol. 14, pp. 37, 552;
vol. 15, p. 276.
x894 CLARK, JAMES CONRAD, Chicago.
Great grandson of Private James N. Lighthall (175S-
1S29), Schenectady, New York. Enlisted June 1775,
Second New York Regiment, Colonel Goose Van Shaick,
General Montgomery's expedition to Quebec. Re-enlisted
79
1S34
Year
Admitted
Illinois Society Sons of the Revolution
1894
S94
June, 1776, in Captain John A. Bradt's Company of
Rangers for service in Albany County. Re-enlisted April
5, 1777, in Company Five, Third Regiment, Third Battal-
ion, New York Continental Line, Colonel Peter Ganse-
voort. Thanks of Congress to officers and soldiers of this
regiment for successful defense of Fort Stanwix. (Reso-
lution October 4, 1777.) Transferred with his regiment
January 1, i7Si,to First Regiment, New York Continental
Line, Captain Cornelius Johnson, Colonel Goose Van
Shaick. Mustered out at end of war, June, 17S3, after
eight years continuous service.
Reference: Department of the Interior, Washington, D. C,
Bureau of Pensions Record; Department of Adjutant General,
New York, Bureau of Records; Calendar of New York Historical
Manuscripts, Revolutionary Papers, vol. 1, p. 204.
COLBURN, FREDERICK JOSEPH, Ridgeland.
Great-great grandson of Captain Perley Howe, Wood-
stock, Connecticut. Cornetist, Captain Samuel McClellan's
Company, " Lexington Alarm." Captain, Fourth Regi-
ment, Major Ebenezer Backus' Command, Connecticut
Light Horse, May to November, 1776. Regiment dis-
missed by General Washington, November 1, 1776, "with
his hearty thanks for their faithful services and the cheer-
fulness and alacrity they have shown on all occasions."
(Official general order).
Reference: Records of Connecticut Men in the War of the
Revolution, pp 27, 444, 47S.
COMINGS, ORRINGTON LUNT, River Forest.
Great grandson of General Joseph Vose (1739- iS 16),
Milton, Massachusetts. Major in General Heath's Division,
May 27, 1775. Lieutenant, Colonel Greaton's Twenty-
fourth Continental Infantry, November 4, 1775, to Decem-
ber, 1776* Colonel First Massachusetts Regiment, Janu-
ary 1, 1777. Colonel of Light Infantry Regiment, 177S.
Served at Siege of Yorktown and Surrender of Cornwallis.
Charter member " Order of the Cincinnati."
Reference: Heitman's Historical Register, Officers of the
Continental Army, p. 412.
80
Insignia
Number
1614
Year
Admitted
Roll of Members
Insignia
Number
1S95 CROMWELL CHARLES, Chicago. 1S35
Great grandson of Captain Richard Cromwell (1749-
1802), Baltimore, Maryland. First Lieutenant, Colonel
Edward Cockey's Battalion of Militia, December 20, 1776-
1780. Captain of Company in the "Gunpowder" Upper
Battalion of Militia, Baltimore County, Maryland. Com-
mission dated October 31, 1780.
Reference: State Archives of Maryland, vol. 12, p. 541, 542.
1S95 DAGGETT, DANIEL CHARLES, Moline. 1716
Great grandson of Lieutenant Daniel Daggett (173S-
1796), Attleboro, Massachusetts. Sergeant, Captain Jabez
Ellis' Company, "Lexington Alarm." Private, Captain
Elisha May's Company, Colonel John Daggett's Regi-
ment, August 23, 177S. Second Lieutenant Sixth Com-
pany, Fourth Bristol County Regiment, July 31, 1779,
Captain Alexander Foster's Company, Colonel Thomas
Carpenter's Regiment, July 27, 1760. Lieutenant, Captain
Enoch Robertson's Company, Colonel Isaac Dean's Regi-
ment, July 31, 17S0. Captain Samuel Robinson's Com-
pany, same regiment. Discharged March 14, 17S0. All
in Rhode Island service.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 2, pp. 46, 207;
vol. 3, p. 103; vol. 12, p. S7; vol. 28, p. 4S.
1895 DAVIS, WARREN JOHNSON, Marinette, Wisconsin.
Great-great grandson Captain Isaac Belknap (1733-
18 1 5), Newburgh, New York. Lieutenant Captain John
Nicholson's Company, Colonel James Clinton's Ultster
County Regiment, July 30, 1775. Commissioned Quarter-
Master October 25, 1775, Fourth Regiment, Colonel
Jonathan Hasbrouck. Captain, Company of Rangers,
organized July, 1776.
Also, great grandson of Lieutenant John Warren ( 1753-
1S23). Private, Captain Timothy Parker's Company,
Colonel Warner's Regiment, which marched from Stur-
bridge at the " Lexington Alarm." Drummer, Captain
Sr
Year
Admitted
Illinois Society Sons of the Revolution
Sylvanus Walker's Company, Colonel Timothy Daniel-
son's Regiment, October and November, 1775. Private,
Captain Adam Martin's Company, Colonel Timothy
Bigelow's Regiment, at Van Schaick's Island, September
1, 1777. Mustered May 26, 1777. Promoted Sergeant,
December 10, 1777. Captain N. Hamilton's First Com-
pany of Fourth Worcester County Regiment. Sergeant-
Major, Captain Smith's Company, Colonel Timothy
Bigelow's Regiment. Promoted from Sergeant to Ser-
geant-Major, April 1, 1779. Captain Adam Martin's
Company, Colonel Timothy Bigelow's Regiment, at
Providence, May 7, 1779. Promoted Ensign, same Com-
pany, same Regiment, January 1, 17S0. Ensign, Captain
Sylvanus Smith's Company, Fifth Massachusetts Regi-*
ment, Colonel Rufus Putnam, at West Point, February
12, 17S1. In camp at Dobbs' Ferry, August 4. In camp
at Peekskill, September 1. In camp at West Point,
October 1, 17S1. Recommendation dated West Point,
January 17, 17S2, given by Colonel Rufus Putnam to
Council " that said Warren be promoted to a Lieutenant
in said Regiment;" granted in Council, July 3, 17S2.
Lieutenant Sylvanus Smith's First Company, Fifth Massa-
chusetts Regiment, Lieutenant-Colonel David Cobb, March
10, 17S3. Revolutionary Pensioner. Pension granted for
eight vears' service. Battles engaged in as follows: Bun-
ker Hill, Burgoyne's Surrender, and Monmouth. Original
member " Order of the Cincinnati " from Massachusetts.
Reference: (/) Calendar of New York Historical Manuscripts
Revolutionary Papers, vol. 1, p. 106; vol. 2, p. 4; American Arch-
ives, Fifth Series, vol. 3, pp. 2S6, 344, 525. (2) Department of Sec-
retary of State, Massachusetts Official Records of the War of the
Revolution, vol. 10, pp. 346, 347; vol. 13, p. 53; vol. 15, part 1, p. 1;
vol. 19, part 1, p. 145; vol. 41, pp. 173, 391 ; vol. 42, p. 7; vol. 48, pp.
319, 322; vol. 50, files 1 and 9; vol. 53, p. 195; vol. 56, p. 91; vol. 57,
file 10; vol. 6S, pp. 179, 199, 200, 201, 202, 204, 205, 206, 207, 20S, 209;
vol. 69, pp. 1, 3, 19, 20, 23, 25, 26, 27, 28, 29, 30, 35, 37, 54; vol. 17S, p.
448. Department of the Interior, Washington, D. C, Bureau of
Pensions Record.
Insignia
Number
82
Year
Admitted
Roll of Members
Insignia
Number
S95
DEAN, CLINTON, Chicago.
Great grandson of Private Benjamin Davis ( —
1814), Freetown, Massachusetts. Captain William Hick's
Company, Colonel Pope's Regiment. Enlisted December
7, 1777, from Dartmouth.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 20, p. 12.
893 DELAFIELD, Reverend WALTER, D.D., Chicago.
Great grandson of Honorable Joseph Hallett (1731-
1799), New York City. Member of First, Second and
Third Provincial Congress, 1 775-1 776. Member of New
York Committee of One Hundred May 1, 1775. Mem-
ber of Committee for the hearing and trying disaffected
persons and those of equivocal character.
Reference: Calendar of New York Historical Manuscripts,
Revolutionary Papers, vol. 1, pp. 4, 18, 86, 1S0, 219, 270, 340, 482.
1894 DICKERMAN, EDWARD THAYER, M.D., Chicago.
Great-great grandson of Second Lieutenant Joel Brad-
ley (173S-1S01), Hamden, Connecticut. Captain [Rever-
end] Benjamin Trumbull's Company, January 13, 1777.
" Minute Man."
A/so, great-great grandson of Private Theophilus Jones
(1723- 1815), Wallingford, Connecticut. Eighth Company,
Captain W. G. Hubbell, Seventh Regiment, Colonel
Charles Webb. August to December, 1775.
Also, great-great grandson of Captain Isaac Hall
(1737-1796)*, Wallingford, Connecticut. First Regiment
Light Horse, Major William Hart, commanding. Organ-
ized May 1776.
Reference: Records of Connecticut Men in the War of the
Revolution, (7) p. 612. (2) Same Records, p. 83. (j) Same Records,
pp.442, 44S.
!573
83
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
1894 DUDLEY, HENRY WALBRIDGE, Chicago.
Grandson of Private Gustavus Walbridge (1755-1S28),
Norwich, Connecticut. Captain Josiah Huntington's
Company, Colonel Selden's Fourth Battalion, Wads-
worth's Brigade, 1776. Battalion raised in June, 1776, to
reinforce Washington in New York. Served in New
York and on Long Island. Caught in the retreat and
panic of September 15, when the city was abandoned
and suffered some loss. Present with the army until
December 25, 1 77^*
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 402, 404.
894 ELWELL, EDWARD HARMON, Chicago.
Great grandson of Private Benjamin Elwell (1733-
1801), Buxton, Maine. Marched from Buxton under
Captain John Elden at the "Lexington" and "Falmouth
Alarms," April 19th to December 14, 1775. Re-enlisted
in Captain Daniel Lane's Company, Colonel Brook's
Regiment, Sixth Battalion, Massachusetts Bay Forces,
service from February 13, 1777, to December 31, 1779.
Re-enlisted Captain Holden's Company, same Regiment,
January 1st to February 13, 17S0.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 7, part 1, p. 6,
part 2, p. 64; vol. 12, p. 80; vol. 34, p. 583; vol. 55, file N, p. 7; vol.
7, part I, p. 6.
1S94 FITZER, LEVI ROBERT, Belvidere.
Great-great grandson of Private Jacob Weller (1742-
181 3), Sussex County, New Jersey. Served in Sussex
County Militia of New Jersey as " Minute Man."
Reference: Certificate of the Adjutant General, Trenton, New
Jersey.
Year
Admitted
Roll of Members
Insignia
Number
1893
1894
1893
1893
FLOYD-JONES, THOMAS, New York.
Great grandson of Second Lieutenant James Budden,
Philadelphia, Pennsylvania. First City Troop, Light
Horse, Captain Samuel Morris, 1776 to 1781. First signer
of Memorial denying allegiance to George III in State of
Pennsylvania.
A/so, great grandson of Surgeon George Glentvvorth
(1735- 1 792). Surgeon ,in the War of the Revolution.
Stationed at Philadelphia, June, 1781.
Also, great-great grandson of Samuel Jones (1734-
1819.) Member of Committee of One Hundred appointed
in New York, May 1, 1775.
Reference: (/) Pennsylvania Archives, Second Series, vol. 11,
p. 734; vol. 3, p. 7. (2) Department of Interior, Bureau of Pen-
sions, Washington, D. C. (3) Certificate of Geo. K. Howell, Archi-
vist of State Library, Albany, New York.
FOOTE, DANIEL ELISHA, M.D., Belvidere.
Great grandson of Corporal Isaac Foote (1746- 1842),
Colchester, Connecticut. Gunner, Second Regiment,
Continental Artillery, Colonel Lamb, May 1, 1777.
Promoted Corporal 17S0.
Reference: Record of Connecticut Men in the War of the
Revolution, p. 285.
FOOTE, FRED ALBERT, Chicago.
Great grandson of Corporal Isaac Foote (1746- 1842),
Colchester, Connecticut. Gunner, Second P.egiment,
Continental Artillery, Colonel Lamb, May 2, 1777.
Promoted Corporal 1780.
Reference: Records of Connecticut Men in the War of the
Revolution, p. 285.
FOOTE, JOHN CROCKER, Belvidere.
Great grandson of Corporal Isaac Foote (1746-1842),
Colchester Connecticut. Gunner, Second Regiment
Continental Artillery, Colonel Lamb, May 1, 1777.
Promoted Corporal 17S0.
Reference: Records of Connecticut Men in the War of the
Revolution, p. 2S5.
85
150S
1602
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
S95 GRAY, ALBERT SCOTT, M.D., Chicago.
Great grandson of Private William Scott (1756-1S24),
New Stratford, Connecticut. Served in Fourth Company,
Seventh Regiment, Colonel Charles Webb, July 16, 1775.
Re-enlisted February 1, 1777, Captain Nichols' Company.
Discharged July 6, 1779.
Reference: Official Records of Connecticut Men in the War
of the Revolution, p. 81, 550; Certificate Virginia Land Office,
Richmond.
1S95
GREENE, DAVID RUSSELL,
Chicago.
Great grandson of Private Nathan Catlin (1 760-1830),
New Haven, Connecticut. Served in Captain Phineas
Bradley's Artillery Company, 177S, atuTryon's Invasion.''
Re-enlisted same Company, 17S0. Captain William Van
Dusen's Company, State Guards, 17S1.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 552, 560, 575.
1895 GREENE, FRANK CATLIN, Chicago.
Great grandson of Private Nathan Catlin (1760-1830),
New Haven, Connecticut. Served in Captain Phineas
Bradley's Artillery Company, 177S, at " Tryon's Invasion."
Re-enlisted same Company, 17S0. Captain William Van
Dusen's Company, State Guards, 17S1.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 552, 560, 575.
1894 GREENSLIT, ANSON CAREY, Belvidere.
Great-great grandson of Ensign Thomas Hyde (1735-
1819), Norwich, Connecticut. Captain Nehemiah Water-
man's Company. Detached November 9, 1779, from
Twentieth Regiment, Militia, to serve three months in a
regiment commanded by Colonel Nathan Gallup, in Gen-
eral Tyler's Brigade, to co-operate with Count D'Estaing.
Reference: Records of Connecticut Men in the War of the
Revolution, p. 555.
Year
Admitted
Roll of Members
Insignia
Nnmber
1894 HAGANS, WILLIAM LUCIAN, Chicago.
Great grandson of Ensign Daniel McCollum (1754-
1842), Bramtonville, Virginia. Second Company, First
Battalion, York County Associaters, "Flying Camp."
Second Company, Captain Gerhart Graeff, Colonel
Michael Swope, York County Battalion, "Flying Camp,"
1776. Pennslyvania militia.
Reference: Pennsylvania Archives, Second Series, vol. 15,
P. 637.
HALE, Right Reverend CHARLES REUBEN, D.D.,
LL.D., Bishop of Cairo, Cairo.
Great grandson of Honorable Gideon Hale (1736-1 8 12),
Glastenbury, Connecticut. Member of General Assembly
from Glastenbury, Connecticut, 1782-17S5.
A/so, great grandson of Private Jedediah Mills (1756-
1832), West Hartford, Connecticut. Captain Clark's
Company, Eighth Regiment, Connecticut Line, Colonel
Jedediah Huntington, 1775. Captain H. Welles' Com-
pany, Colonel Walcott's Regiment, Connecticut State
Troops, January to March, 1776.
Also, great grandson of Captain Charles Seymour
(173S-1S02), West Hartford, Connecticut. Lieutenant First
Regiment, Connecticut Line, Major Newberry command-
ing, 1776. Captain Eleventh Regiment, Connecticut Line,
Colonel Belden in command, Peekskill, New York, March
to June, 1 777*
Reference: (/) Connecticut Roll of State Officers and Mem-
bers General Assemby, pp. 32, 34, 36, 40, 41 and 44. (s) Records of
Connecticut Men in the War of the Revolution, pp. 87, 383.
( 3) Same Records, pp. 449, 497.
1893 HILL, JOHN WHIPPLE, Chicago.
Great grandson of Captain Squier Hill (1747- 1S2 6),
Ashford, Connecticut. Sergeant, Captain Thomas Knowl-
ton's Company, of Ashford, "Lexington Alarm." Ensign,
Captain Thomas Knowlton's Fifth Company, Third Reg-
iment, Connecticut Line, Colonel Israel Putnam, May 1,
87
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
l894
1775, at Bunker Hill. First Lieutenant, Captain Amaziah
Wright's Company, Colonel Roger Enos' Regiment, Con-
necticut State Troops, November, 1776. Captain, Colonel
Samuel McLellan's Regiment, Connecticut State Troops,
March 1, 177S. Served in Tyler's Brigade under General
Sullivan, in Rhode Island, September, 177S.
AlsO) great grandson Private Benjamin Whipple (1754-
181 9). Marine in the service of United States, confined
on board the British Prison Ship "Jersey."
Also^ great - great grandson of Private Ebenezer
Walker (17 16-1799). Farrier, Colonel Sheldon's Light
Dragoons. Served 17S1, to close of the war.
Reference: (/) Records of Connecticut Men in the War of
the Revolution, pp. 5, 55, 58; 424, 543, 545. (2) Ship's Records in
possession of British Government, published by "Society of Old
Brooklynites," 1SS8, p. 5S. (j) Records of Connecticut Men in the
War of the Revolution, p. 281.
HOLDEN, CHARLES NEWTON, Chicago.
Great-great grandson of Private Peter Woodbury
( 1818), Amherst, New Hampshire. Captain Taylor's
Company of Militia, which marched from Amherst,
December 8, 1775, to join Continental Army at Winter
Hill, 1775- Member of Assembly, and Signer of
Declaration of Revolution, 1776. Member of Committee
of Safety.
Reference: New Hampshire State Papers, vol. 14, p. 244.
1895 HULL, ANDRESS BOUTON, Evanston.
Great grandson of Sergeant Jeremiah Keeler (1760-
1853), Ridgefield, Connecticut. Private, Captain Samuel
Haight's Company, Colonel Philip Burr Bradley's Fifth
Regiment, Connecticut Line, 1777. Promoted Corporal,
February, 17S0. Promoted Sergeant, July, 17S0. Orderly
Sergeant, Captain Chapman's Company, Colonel Monta-
gue's Regiment, commanded by Marquis de Lafayette.
Took part in siege of Yorktown. For gallant services
Year
Admitted
1894
1894
Roll of Members
894
received personal thanks of Lafayette with privilege of
retaining Sergeant's sword. Now in possession of J. W.
Keeler, Danbury, Connecticut.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 199, 352, 365.
JORDAN, JOHN WARD Colonel, Louisville, Kentucky.
Great grandson of Captain David Cady, Jr. (1742-
1807), Killingly, Connecticut. Captain of Killingly Com-
pany, " Lexington Alarm."
Also, Great grandson of Private George Ward (1737-
1807), Lancaster County, Pennsylvania. On rolls of
Pennsylvania Soldiers in War of the Revolution, received
depreciated pay for services to January 1, 17S1.
Reference: (7) Certificate of Adjutant General, State of Con-
necticut. (2) Certificate of State Librarian, Harrisburg, Pennsyl-
vania.
JORDAN, SCOTT, Chicago.
Great-great grandson of Captain David Cady, Jr.
(1742- 1807), Killingly, Connecticut. Captain of Killingly
Company, " Lexington Alarm."
Also, great-great grandson of Private George Ward
(1737-1807), Lancaster County, Pennsylvania. On rolls
of Pennsylvania Soldiers in War of the Revolution,
received depreciated pay for services to January 1, 17S1.
Also, great-great grandson of Sergeant William Scott
( 1S05), Jessamine County, Kentucky. Virginia Con-
tinental Line, served three years until 1783.
Reference: (/) Certificate of Adjutant General, State of Con-
necticut. (2) Certificate of State Librarian, Harrisburg, Pennsyl-
vania, (j) Certificate from State Land Office, Richmond, Virginia.
KELLEY, HARRISON, Chicago.
Great grandson of Major James Cock (1746-1S01),
Red Mills, New York. Colonel Samuel Drake's Com-
mand, 1775. Served as Adjutant, Battle of White Plains.
Appointed Commissary General of the Army, 1776, by
General Washington. Served till close of war.
Sg
Insignia
Number
59 1
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
Also, great grandson of Captain George Dominick
(i 739-1832), New York City. Captain Fourteenth Com-
pany, Second Regiment, New York Foot Militia, August
29, 1775. Commission dated November 3, 1775 (original
Commission now in possession of Edward H. Dominick,
Matawan, Monmouth County, New Jersey).
Reference: (/) Department of Interior, Bureau of Pensions,
Washington, D. C, Calendar of New York Historical Manuscripts,
Revolutionary Papers, vol. 1, p. 449. {2) Same Records, vol. 1, pp.
129,163; Collection of Historical Manuscripts, Albany, pp. 35, 95.
894 KELLEY, JAMES WILLIAM DOMINICK, Chicago.
Great grandson of Major James Cock (1746-1S01),
Red Mills, New York. Colonel Samuel Drake's Com-
mand, 1775. Served as Adjutant Battle of White Plains.
Appointed Commissary General of the Army, 1776, by
General Washington. Served till close of war.
Also, great grandson of Captain George Dominick
(1739- 1 S32), New York City. Captain Fourteenth Com-
pany, Second Regiment, New York Foot Militia, August
29, 1775. Commission dated November 3, 1775, (original
Commission now in possession of Edward H. Dominick,
Matawan, Monmouth County, New Jersey.)
Reference: (/) Department of Interior, Bureau of Pensions,
Washington, D. C, Calendar of New York Historical Manuscripts,
Revolutionary Papers, vol. 1, p. 449. (2) Same Records, vol. 1, pp.
129, 163; Collection of Historical Manuscripts, Albany, pp. 35, 95.
^93 KELLEY, JAMES FRANK, Chicago.
Great-great grandson of Major James Cock (1746-
1801), Red Mills, New York. Colonel Samuel Drake's
Command, 1775. Served as Adjutant, Battle of White
Plains. Appointed Commissary General of the Army,
1776, by General Washington. Served till close of war.
Also, great-great grandson of Captain George Domi-
nick (1739- 1 S32), New York City. Captain Fourteenth
Company, Second Regiment, New York Foot Militia,
August 29, 1775. Commission dated November 3, 1775,
1 60 1
90
Year
Admitted
Roll of Members
Insignia
Number
(original Commission now in possession of Edward H.
Dominick, Matawan, Monmouth County, New Jersey).
Also, great-great grandson of Sergeant Asa Lawrence,
(1742-1S13), Killingly, Connecticut. Captain Joseph
Cady's Company, commanded by Major William Daniel-
son. Which marched from Killingly at the " Lexington
Alarm." At New York in 1776, Captain Joseph Cady's
Third Company, Eleventh Regiment of Militia, on march
to West Chester.
Reference: (/) Department of Interior, Bureau of Pensions,
Calendar of New York Historical Manuscripts, Revolutionary
Papers, vol. 1, p. 449. (<?) Same Records, vol. 1, pp. 129, 163; Col-
lection of Historical Manuscripts, Albany, pp. 35, 95. (3) Records
Connecticut Men in the War of the Revolution, 1775, p. 14; 1776,
p. 461.
1S94
KILBOURN, FREDERICK HAMILTON,
Chicago
Heights.
Great-great grandson of Captain John Kilbourn (1735-
1820), Litchfield, Massachusetts. Sergeant, Captain Enos
Parker's Company, Colonel Benjamin Symond's Regi-
ment. Enlisted July 9, 1777. At Ticonderoga. Captain
in same Regiment at " Vermont Alarm," October, 17S0.
Reference: Certificate, Department of Secretary of State,
Massachusetts.
894 KILBOURN, JOHN FRANKLIN, Fort Limon, Costa
Rica, South America.
Great-great grandson of Captain John Kilbourn (1735-
1820), Litchfield, Massachusetts. Sergeant, Captain Enos
Parker's Company, Colonel Benjamin Symond's Regi-
ment. Enlisted July 9, 1777. At Ticonderoga. Captain
in same Regiment at "Vermont Alarm," October, 17S0.
Reference: Certificate, Department of Secretary of State,
Massachusetts.
91
Year
Admitted
Illinois Society Sons of the Revolution
S94
394
1894
KING, HARRY HALL, Chicago.
Great grandson of Private David Morley (1760- 1S15),
West Springfield, Massachusetts. Captain Nathan Row-
ley's Company, Colonel John Mosely's Regiment, July 9,
to August 12, 1777. Hampshire County. Marched to
Camp July 11, 17S0, under command of Enoch Bancroft.
Captain Leonard's Company, Colonel John Mosley's Regi-
ment, October, 17S0.
Reference: Certificate, Department of Secretary of State,
Massachusetts.
KLAPP, WILLIAM HENRY, Chicago.
Great grandson of Major Samuel Augustus Barker
( 1S19), Branford, Connecticut. Sergeant, Captain
Josiah Fowler's Company, " Lexington Alarm." Sergeant
Captain William Douglas Sixth Company, First Regi-
ment, Colonel David Wooster, 1775. First Lieutenant,
Colonel Andrew Ward's Regiment, 1776. Commissioned
Captain January 1, 1777. Appointed Brigade Major Sec-
ond Connecticut Militia. Resigned April 13, 1782.
Member of New York Assembly.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 42, 109, 206, 313; Heitman's Register Officers of
the Continental Army, p. 75.
LEFFERTS, SIGOURNEY FAY, Chicago.
Great-great grandson of Captain Josiah Fay (1732-
1776), Southboro, Massachusetts. Captain of Southboro
Company^" Lexington Alarm." Captain, Colonel Jona-
than Ward's Regiment, October 7, 1775.
A/so, great-great-great grandson of Daniel Forbes
(1710-17S0), Westboro, Massachusetts. Member of Gen-
eral Assembly from Boston, May 2S, 1777.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 12, p. 60;
State Archives, Massachusetts, vol. 14, p. 93; vol. 46, p. 108.
(2) House of Representatives Journal, vol. 21, pp. 3, 4.
Insignia
Number
92
Year
Admitted
Roll of Members
Insignia
Number
1893 LEFFINGWELL, ARTHUR, Chicago. 1506
Great-great grandson of Captain Christopher Leffing-
well ( 1 8 10), Norwich, Connecticut. One of the projec-
tors and financial backers of expedition against Fort Ticon-
deroga, May, 1775. Commanded Company of business
men in Norwich. "Very few accustomed to hard labor;"
they marched for New London on Alarm of Arnold's
Attack, September, 17S1. Member General Assembly,
Norwich, 1783.
Reference: Connecticut Historical Society, vol. 1; Historical
Society Report, Montpelier, Vermont; Force's American Archives,
Fourth Series, vol. 2; Connecticut Archives, Records of Connecti-
cut Men in the War of the Revolution, p. 629.
1S94 LEWIS, EDWARD MANN,U.S. A. Green Castle, Indiana.
Great-great grandson of Chaplain Isaac Lewis (1746-
1840), Stratford, Connecticut. Chaplain Colonel Bradley's.
Connecticut Regiment, Wadsworth's Brigade, May to
December, 1776.
Also, great-great grandson of Colonel Robert Culbert-
son (1755-1S01), Chambersburg, Pennsylvania. Captain,
Fifth Battalion Associaters, September 17, 1776. Lieu-
tenant-Colonel, First Battalion, July 31, 1777. Lieutenant-
Colonel, First Battalion, Cumberland County Militia,
May 14, 177S. Major, Sixth Battalion, May 10, 17S0.
Reference: (/) Records of Connecticut Men in the War of
the Revolution, p. 414; Heitman's Historical Register, Officers of
" the Continental Army, p. 263. (2) Pennsylvania Archives, vol. 14,
PP- 372, 376, 447-
S94 LEWIS, WILLIAM HENRY, Chicago.
Great grandson of Chaplain Isaac Lewis (1 746-1 S40),
Stratford, Connecticut. Chaplain, Colonel Bradley's Con-
necticut Regiment, State Militia, Wadsworth's Brigade,
May to December, 1776.
Reference: Connecticut Men of the Revolution, page 414.
Heitman's Historical Register, Officers of the Continental Army,
page 263.
93
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
894 LINDLEY, IRENAEUS CORY, Chicago.
Great-great grandson of Captain William Bartlett
(1741-1794), Beverly, Massachusetts. Beverly was made
the first Naval Station in the United States. General
Washington appointed Captain William Bartlett as its
first Naval Agent during siege of Boston.
Also, great-great grandson of Colonel Henry Herrick
(1716-17S0), Beverly, Mass. Lieutenant-Colonel, Colonel
Timothy Pickering Jr.'s Regiment, " Lexington Alarm."
Chosen Lieutenant-Colonel Essex County Regiment, hy
the House of Representatives, January 23, 1776. Commis-
sioned Colonel of the Eighth Essex County Regiment,
February 8, 1776, served to September 6, 1777.
Reference: (/) Certificate, Department of Secretary of State,
Massachusetts. {2) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 26, p. 150;
vol. 28, p. 90; vol.43, p. 439; vol. 146, p. 360; vol. 215, p. 187.
1894 LINDLEY, WILLIAM ORVILLE, Chicago.
Great-great grandson of Captain William Bartlett
(1 741 -1794), Beverly, Massachusetts. Beverly was made
the first Naval Station in the United States. General
Washington appointed Captain William Bartlett as its
first Naval Agent during siege of Boston.
Also, great-great grandson of Colonel Henry Herrick
(1716-1780), Beverly, Mass. Lieutenant-Colonel, Colonel
Timothy Pickering, Jr.'s Regiment, " Lexington Alarm."
Chosen Lieutenant-Colonel Essex County Regiment by
the House.of Representatives, January 23, 1776. Commis-
sioned Colonel of the Eighth Essex County Regiment,
February 8, 1776, served to September 6, 1777.
Reference: (/) Certificate, Department of Secretary of State,
Massachusetts. (2) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 26, p. 150;
vol. 28, p. 90; vol. 43, p. 439; vol. 146, p. 360; vol. 215, p. 187.
94
Year
Admitted
Roll of Members
Insignia
Number
1894
1894
S95
LITTLE, Reverend ARTHUR WILDE, Evanston.
Great grandson of General David Cobb, 174S-1830,
Attleboro, Massachusetts. Member Provincial Congress,
Massachusetts, 1775. Second Lieutenant, Colonel John
Thomas' Massachusetts Regiment, May to December,
1775. Lieutenant-Colonel, Colonel Henry Jackson's Addi-
tional Continental Regiment,
January 12, 1777.
Regi-
ment designated Sixteenth Massachusetts, July 23, 17S0.
Transferred to Ninth Massachusetts, July 1, 1781. Aide-
de-camp to General Washington January 15, 1871, to
January 7, 1783. Lieutenant-Colonel Commandant Fifth
Massachusetts, January 7, 1773. Served to close of war.
Reference: Heitman's Historical Register Officers of the
Continental Army, p. 128; Department of Secretary of State, Mass-
achusetts Official Records of the War of the Revolution, vol. 26,
pp. 126, 166.
LOTHROP, LORING, Chicago.
Great grandson of Lieutenant-Colonel Thomas Loth-
rop (1738- 1 81 3), Cohassett, Massachusetts. First Major,
Solomon Lovell's Second Regiment, Suffolk County,
Massachusetts, February 2, 1776. Promoted Lieutenant-
Colonel, October 6, 1778.
Also, great-great grandson of Daniel Forbes (17 10-
1780), Westboro, Massachusetts. Member of General
Assembly, Suffolk County, May 28, 1777.
Reference: (/) Department of Secretary of State, Massachu-
setts, Revolutionary War Archives, vol. 40, p. 143; vol. 219, p 401.
{2) House of Representatives Journal, vol. 21, p. 3, 4.
'LOUDERBACK, WILLIAM JOHNSON, Chicago.
Great-great grandson of Colonel Jonathan Jones
(173S-1782), Berks County, Pennsylvania. Commissioned
Captain, October 27, 1775. Major Second Pennsylvania
Continental Line, October 25, 1776. Lieutenant-Colonel
same regiment, March 12, 1777. Member of Assembly,
Berks County, Pennsylvania, 1778 and 1779.
Reference: Pennsylvania Archives, volume 10, pages 55, 5S
and 405; Heitman's Historical Register, Officers Continental
Army, p. 245.
95
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
894 LYONS, HARRY, Darmstadt, Germany.
Great-great grandson of Second Lieutenant James
Budden, Philadelphia, Pennsylvania. First City Troop,
Light Horse, Captain Samuel Morris, 1776 to 1781. First
signer of Memorial denying allegiance to George III, in
State of Pennsylvania.
Also, great-great grandson of Surgeon George Glent-
worth (1735-1792)., Surgeon in the War of the Revolu-
tion, stationed at Philadelphia, June, 1781.
Reference: (/) Pennsylvania Archives, Second Series, vol. 11,
p. 734; vol. 3, p. 7. (2) Department Interior, Bureau of Pensions,
Washington, D. C.
1894 McCAULEY, CHARLES HARTMAN, Chicago,
Great-great grandson of Captain Yost Harbaugh
(1741-1831), York County, Pennsylvania. Seventh Com-
pany, First Battalion, York Militia, Colonel William
Rankin's Regiment, April 5, 1778.
Reference: Pennsylvania Archives, volume 14, page 491.
S95 McKINNEY, WILLIAM SMITH, El Paso.
Great -great grandson of Lieutenant-Colonel Joseph
Abbott (1 735- 1 S 14), Wyndham, Connecticut. Captain
Eleventh Regiment, Connecticut Militia, at New York,
1776. Major, Colonel Jonathan Latimer's Regiment,
Saratoga, 1 777- Lieutenant Colonel Eleventh Regiment,
State Militia, 1777 to 17S2.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 436, 463, 505.
1894 McLAREN, Right Reverend WILLIAM EDWARD,
D.D., D.C.L., Bishop of Chicago, Chicago.
Great grandson of Private Asa Clark (1755-1834), East
Haddam, Connecticut. Captain John Wylly's Company,
Colonel Samuel Wylly's Regiment, May 10, 1775. Cap-
tain James Green's Company, Major Backus' Regiment,
1 776- 1 777. Captain Bull's Company, Colonel Sheldon's
Dragoons, 1779.
Reference : Department of Interior,Washington, U. C, Bureau
of Pensions.
96
536
Year
Admitted
Roll of Members
Insignia
Number
1894
MARSH, GEORGE SAMUEL, Evanston.
Great-great grandson of Corporal Amos Smith ( 1 755-
1843), Lyme, Connecticut. Private, Captain Gates' Com-
pany, Colonel Samuel Parsons' Regiment, May, 1775.
Corporal, Captain Samuel Matthews' Company, Colonel
Walcott's Regiment, April, 1776. Captain Calkin's Com-
pany, Colonel Latimer's Regiment, September, 1777.
Reference : Department of Interior,Washington, D. C, Bureau
of Pensions.
1894 MASON, DANIEL WEBSTER, Chicago.
Great grandson of Sergeant Joseph Hollister (1752-
184S), Glastonbury, Connecticut. Private, Captain Jona-
than Hale's Company, Colonel John Chester's Regiment,
January 17, 1776. Seaman, Brig "Trumbull," Captain
Cotton, March, 1776. Private, Captain Pomeroy's Com-
pany, Colonel Talcott's Regiment, September, 1776. Ser-
geant, Captain Benoni Smith's Company, September,
1777.
Reference : Records of Connecticut Men in the War of the
Revolution, pp. 3S5, 653, 664. Department of Interior, Washington,
D. C, Bureau of Pensions Record.
894 MASON, GEORGE ALLEN, Chicago.
Great-great grandson of Sergeant Joseph Hollister,
(1752- 1 848), Glastonbury, Connecticut. Private, Captain
Jonathan Hale's Company, Colonel John Chester's Regi-
ment. Seaman, Brig " Trumbull," Captain Cotton, March,
1776. Private, Captain Pomeroy's Company, Colonel
Talcott's Regiment, September, 1776. Sergeant, Captain
Benoni Smith's Company, September, 1777.
Reference : Records of Connecticut Men in the War of the
Revolution, pp. 3S5, 653, 664. Department of Interior, Washington,
D. C., Bureau of Pensions Record.
97
I
Year
Admitted
Illinois Society Sons of the Revolution
894
1894
1S95
MAY, STEPHEN DOUGLAS, Chicago.
Great grandson, of Colonel Ezra May (1731-1778),
Goshen, Massachusetts. Chosen by Legislature of Massa-
chusetts as First Major, Colonel Seth Pomeroy's Second
Hampshire County Regiment. Promoted First Major,
same Regiment, February 8, 1776. Promoted Colonel,
same Regiment, October 7, 1777'. Served until date of
death, January 11, 1778.
Reference : Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 28, p. 91; vol.
42, pp. 118, 147; vol. 215, p. 341.
MILLER, JAMES HARVEY, Chicago.
Grandson of Private Benjamin Miller (1764-1S63),
Springfield, Massachusetts. Captain John Coppinger's
Company, "Lewis Guards," July 2, 1779. Captain Caleb
Keeps' Company, Colonel Chapin's Regiment, October,
1779. Captain Joseph Browning's Company, Colonel
Seth Murray's Hampshire County Regiment, July 15,
1780. Engaged in attack on British Ship "Vulture."
Reference : Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 17, p. 59; vol.
25> P- I79- Department of Interior, Washington, D. C, Bureau of
Pensions.
MILNOR, LLOYD, Chicago.
Great grandson of Ensign Robert Doyne Semmes
(1753-1S14), Charles County, Maryland. Ensign, Captain
William Winter's Company, Twenty-sixth Battalion Mil-
itia of Charles County, Maryland. Commissioned May 9,
177S; served until close of war.
Insignia
Number
Reference : Original commission now in possession of Mr.
Lloyd Milnor; photograph of same on file Registrar's Office.
Year
Admitted
Roll of Members
Insignia
Number
895 MOULTON, Colonel GEORGE MAYHEW, Chicago.
Great-great grandson of Colonel Jonathan Moulton
(1726-1787), Hampton, New Hampshire. Muster and
Paymaster, 1776. Commanded Third Regiment New
Hampshire Troops, 1776 to 17S0.
Reference : New Hampshire State Papers, Revolutionary
Rolls, vol. 1, pp. 256, 413, 414, 449, 450, 478, 456; vol. 2, pp. 276, 279,
280, 319, 411, 414, 433, 457. 489> 593, 62S, 639, 640, 655, 656, 666; vol.
3, pp. 58; 86, 92, 104, 106, 2S5, 313, 501, 672, 703, 750; vol. 4, pp. 73,81,
83, 116, 644, 659, 667, 66S, 692.
1895 ORDWAY, DAVID ELLIOTT, Chicago.
Great grandson of Private Thomas Colby (1756-1S44),
Bow, New Hampshire. Captain Samuel Nay's Company,
Colonel Wingate's Regiment, in Northern Continental
Army, July 10, 1776. Captain John Eastman's Company,
Colonel Thomas Bartlett's Regiment, West Point, 1780.
On Newtown Roll at West Point, 1781.
Reference : New Hampshire State Papers, Revolutionary
Rolls, vol. 1, p. 350; vol. 2, p. 125.
894 ORDWAY, HENRY WILLIAM, Chicago.
Great-great grandson of Private Thomas Colby (1756-
1844), Bow, New Hampshire. Captain Samuel Nay's
Company, Colonel Wingate's Regiment, in Northern Con-
tinental Armys July 10, 1776. Captain John Eastman's
Company, Colonel Thomas Bartlett's Regiment, West
Point, 1780. On Newtown Roll at West Point, 17S1.
Reference : New Hampshire State Papers, Revolutionary
Rolls, vol. 1, p. 350; vol. 2, p. 125,
894 PAYSON, SAMUEL CLIFFORD, Chicago. ^53
Great grandson of Private Samuel Payson (1732-1S03),
Dorchester, Massachusetts. Captain Christopher Mar-
shall's Company, Colonel Thomas Marshall's Regiment,
Continental Army. Enlisted December 17, 1776; served
three years.
Reference : Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 10, p. 1 ; vol.
32, p. 21 ; vol. 40, p. 157; vol. 45, p. 254.
99
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
1894 PHILLIPS, WILLIAM ABBOTT, M.D., Evanston.
Great grandson, of Private John Phillips (1760-1865),
Sturbridge, Mass. Captain Abel Mason's Company,
Colonel Jonathan Holman's Regiment. Enlisted Decem-
ber 10, 1776. Was stationed at Providence, Rhode Island,
on the "Alarm."
Reference : Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, Rhode Island Ser-
vice, vol. 2, p. 204.
1895 PHILLIPS, WILLIAM BUTTERWORTH, Evanston.
Grandson of Private John Phillips (1760-1S65), Stur-
bridge, Mass. Captain Abel Mason's Company, Colonel
Jonathan Holman's Regiment. Enlisted December 10',
1776. Was stationed at Providence, Rhode Island, on the
"Alarm."
Reference : Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, Rhode Island Ser-
vice, vol. 2, p. 204.
1S95 PRATT, JAMES FRANK, Chicago.
Great grandson of Lieutenant Joel Pratt (1752-1S44),
Northboro, Massachusetts. Ensign, Fifteenth Massachu-
setts Regiment, January 1, 1777. Promoted Lieutenant
March 1, 1779; transferred to Fourth Massachusetts Reg-
iment, January 1, 17S1; served to June, 17S3. Original
member of "Society of the Cincinnati."
Reference : Heitman's Historical Register, Officers of the
Continental Army, p. 335.
1S94 REED, GEORGE, Belvidere.
Grandson of Private Moses Sibley (1762- 1846), Ash-
ford, Connecticut. Captain James Dana's Company,
Colonel Wells' Regiment. Enlisted 1779. Teamster,
Captain Samuel Wrisley's Company, Quartermaster's
Department, November, 1780.
Reference: Department of Interior, Washington, D. C,
Bureau of Pensions.
Year
Admitted
Roll of Members
Insignia
Number
1895 REYNOLDS, Rev. WALTER HUNTER, River Forest.
Great grandson of Captain Moses Guest (1755-1S28),
New Brunswick, New Jersey. Ensign, Captain Vorhies'
Company, Third Regiment Middlesex, New Jersey,
Militia, September S, 1777. Captain Second Regiment
Middlesex, New Jersey, Militia, 1779. In command of
detachment, acting under Colonel John Neilson, which
effected capture on road near New Brunswick, New Jersey,
of Colonel Simco of the Queen's American Rangers, who
was commanding expedition to capture Governor Livings-
ton, October 25, 1779.
Reference : Officers of Men of New Jersey in Revolutionary
War, p. 392.
1895 ROOT, FRANK KIMBALL, Chicago.
Great-great grandson of Azariah Root (1728- 1777),
Sheffield, Massachusetts. Lieutenant-Colonel First Berk-
shire County Regiment, Massachusetts Militia. Commis-
sioned April 4, 1777.
Also, great-great grandson of Private James Flint
(1724- 1 S02), North Reading, Massachusetts. Captain
John Flint's Company, Colonel David Green's Regiment,
April 19, 1775. " Lexington Alarm " from Reading.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 27, pp.
217, 218. (2) Same Records, vol. 12, p. 68.*
1895 ROOT, FREDERIC WOODMAN, Chicago.
Great-great grandson of Azariah Root (172S-1777),
Sheffield, Massachusetts. Lieutenant-Colonel First Berk-
shire County Regiment, Massachusetts Militia. Commis-
sioned April 4, 1777.
Also, great-great grandson of Private James Flint
(1724- 1 S02), North Reading, Massachusetts. Captain
John Flint's Company, Colonel David Green's Regiment,
April 19, 1775. "Lexington Alarm" from Reading.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 27, pp.
217, 218. (.?) Same Records, vol. 12, p. 6S.
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
l895
i$95
894
ROOT, WALTER RUSSELL, Kenilworth.
Great-great grandson of Azariah Root (172S-1777),
Sheffield, Massachusetts. Lieutenant-Colonel First Berk-
shire County Regiment, Massachusetts Militia. Commis-
sioned April 4, 1777.
Also, great-great grandson of Private James Flint
. (1724-1S02), North Reading, Massachusetts. Captain
John Flint's Company, Colonel David Green's Regiment,
April 19, 1775. "Lexington Alarm" from Reading.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 27, pp.
217, 218. {2) Same Records, vol. 12, p. 68.
ROOT, WILLIAM AZARIAH, Chicago.
Great grandson of Azariah Root (1728-1777), Shef-
field, Massachusetts. Lieutenant-Colonel First Berkshire
County Regiment, Massachusetts Militia. Commissioned
April 4, 1777.
Also, great grandson of Private James Flint (1724-
1S02), North Reading, Massachusetts. Captain John
Flint's Company, Colonel David Green's Regiment, April
19, 1775^. " Lexington Alarm " from Reading.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 27, pp.
217, 218. (2) Same Records, vol. 12, p. 6S.
SEELYE, FRANK RHEES, Chicago.
Great-great grandson of Major Aaron Havvley (1 739-
1803), Bridgeport, Connecticut. Brigade Major to General
Gold Selleck Silliman. Served at Battle of Long Island,
August 27, 1776. At White Plains, October 28, 1776.
Reinforced General Putnam on the Hudson, Burgoyne
Campaign. Served until close of war.
Also, great-great grandson of Colonel Evan Evans
(1732- 1 794), Chester County, Pennsylvania. Delegate to
Convention of Committees of Safety which met in Car-
penters' Hall, Philadelphia, June iS, 1776. Colonel of
Militia, 1776- 1777. Commanded the Militia of Chester
665
Year
Admitted
Roll of Members
Insignia
Number
894
County at the Battle of Brandywine, September 11, 1777.
Member of the Pennsylvania Legislature, 1780.
Also, great-great grandson of Major Benjamin Loxley
(1720-1S01), Philadelphia, Pennsylvania. Commissioned
Lieutenant, First Artillery, Philadelphia, January 1, 1756.
Promoted Captain, November 22, 1775. Promoted Major,
January 5, 1777. Member Committee of Safety, August
1 6, 1775. Delegate to the Convention of Committees of
Safety which met at Carpenters' Hall, Philadelphia, June
18, 1776. Was in the Engagement at Red Bank (Fort
Mercer), October 1777. Was stationed at Amboy, New
Jersey, to prevent the British crossing from Staten Island,
1776.
Reference: (/) Department of Adjutant General, Records of
Connecticut Men in the War of the Revolution, p. 631. {2) Colo-
nial Records of Pennsylvania, vol. 11, pp. 44, 50, 60, 65 ; Pennsyl-
vania State Archives, 1776-1777, p. 529. (j) Colonial Records of
Pennsylvania, vol. 10, pp. 77, 407; Pennsylvania in War of the
Revolution, vol. 1, p. 559; Pennsylvania Historical Society Collec-
tions, vol. 1, p. 223; Manuscripts of Benjamin Loxley.
SEELYE, ISAAC HAWLEY, Eau Claire, Wisconsin.
Great grandson of Major Aaron Haw ley (1739-1S03),
Bridgeport, Connecticut. Brigade Major to General Gold
Selleck Silliman. Served at Battle of Long Island, August
27, 1776. At White Plains, October 28, 1776. Rein-
forced General Putnam on the Hudson, Burgoyne Cam-
paign. Served until close of the war.
Reference: Department of Adjutant General, Records of
Connecticut Men in the War of the Revolution, p. 631.
1S95 SABIN, EUGENE FRANCIS, Belvidere.
Great-great grandson of Lieutenant Ebenezer Avery,
2nd (1732-17S1), Groton, Connecticut. Killed Septem-
ber 6, 1 78 1, at Fort Griswold, Arnold's Attack on New
London.
Reference: Records of Connecticut Men in the War of the
Revolution, p. 577.
103
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
1895 SABIN, SIDNEY AVERY, Belvidere.
Great-great grandson of Lieutenant Ebenezer Avery,
2nd (1732-17S1), Groton, Connecticut. Killed Septem-
ber 6, 1 78 1 at Fort Griswold, Arnold's Attack on New
London.
Reference: Records of Connecticut Men in the War of the
Revolution, p. 577.
895 SEYMOUR, Right Reverend GEORGE FRANKLIN,
Bishop of Springfield, Springfield.
Grandson of Ensign Jesse Seymour ( 1760-1 S04), Sara-
toga County, New York. Captain Ebenezer Scofield's
Company, under Colonel Thomas and Colonel Drake's
Fourth Regiment. Enlisted October 21, 1779. Re-
enlisted April 10, 1782, from Westchester County, New
York.
Reference : Documents Relating to Colonial History of New
York, vol. 15, p. 307.
1894 SHULTZ, MAXWELL WILLIAM, Decatur.
Great-grandson of Private Christian Shockey (1 753-
1829), Somerset County, Pennsylvania. Captain John
Doyle's Company, First Pennsylvania Regiment. Enlisted
April, 1777. Served to close of war. Was present at
surrender of Cornwallis.
Reference : Department of Interior, Washington, D. C„
Bureau of Pensions (Divisions C, W, and N).
1S95 SKINNER, GEORGE ROCKWELL, Chicago.
Grandson of Corporal Lemuel Sherman (1755-1S42),
Cambridge, New York. Private, Captain Thomas Kemp-
ton's Company, Colonel Timothy Danielson's Regiment,
1775. Private, Captain Gilmore's Company, Colonel Van
Wort's Regiment. Corporal, Captain Doty's Company,
same Regiment. Corporal, Captain Hodge's Company,
same Regiment, Albany County Militia.
Reference : Revolutionary Rolls, vol. 56, p. 94. Documents
Relating to Colonial History of New York, vol. 15, p. 470.
104
Year
Admitted
Roll of Members
Insignia
Number
1894 SKINNER, JAMES RICHARD, Chicago.
Grandson of Corporal Lemuel Sherman ( 1755- 1842),
Cambridge, New York. Private, Captain Thomas Kemp-
ton's Company, Colonel Timothy Danielson's Regiment,
1775. Private, Captain Gilmore's Company, Colonel Van
Wort's Regiment. Corporal, Captain Doty's Company,
same Regiment. Corporal, Captain Hodge's Company,
same Regiment, Albany County Militia.
Reference : Revolutionary Rolls, vol. 56, p. 94. Documents
Relating to Colonial History of New York, vol. 15, p. 470.
1S95 SMITH, BRAYTON WILMARTH, Jacksonville.
Great- great grandson of Private John Leavens 3d
(1734- 1799), Killingly, Connecticut. Captain Joseph
Cady's Company. Marched from town of Killingly for
relief of Boston "Lexington Alarm." At Battle of Bunker
Hill.
Reference : Records of Connecticut Men in the War of the
Revolution, p. 14.
lS94 SMITH, FRANKLIN PRATT, Chicago.
Great-great grandson of Major Hezekiah Smith, Wood-
stock, Connecticut. Member Provincial Congress, May
31, 1775? from Colraine, Hampshire County, Massachu-
setts. First Major, Fifth Hampshire County Regiment.
Commissioned February S, 1776.
Also, great grandson of Sergeant Hopestill Willis
(1747 ), Sudbury, Massachusetts. Private, Captain
John Nixon's Company, Colonel Abijah Pierce's Regi-
ment, " Lexington Alarm." Sergeant, Major L. Baldwin's
Picket Guard, May n, 1775. Captain Asahal Wheeler's
Company, Colonel Jonathan Read's Regiment. Service
in Northern Army. Enlisted September 28, 1777.
Reference: (/) Provincial Congress Journal (1774-1775) Depart-
ment of Secretary of State, Massachusetts Official Records of the
War of the Revolution, vol. 2S, p. 103; vol. 42, p. 147. (2) Depart-
ment of Secretary of State, Massachusetts Official Records of the
War of the Revolution, vol. 13, p. 26; vol. 24, p. 64; vol. 58, file 22,
P- 34-
105
Year
Admitted
1894
1894
1S95
Illinois Society Sons of the Revolution
Insignia
Number
SMITH, EBEN BYRON, Chicago.
Great grandson of Major Hezekiah Smith, Woodstock,
Connecticut. Member of provincial Congress, May 31,
1775, from Colraine, Hampshire County, Massachusetts.
First Major and Field Officer Fifth Hampshire County
Regiment. Commissioned February S, 1776.
Also, great grandson of Sergeant Hopestill Willis
(1747 ), Sudbury, Massachusetts. Private, Captain
John Nixon's Company, Colonel Abijah Pierce's Regi-
ment, u Lexington Alarm." Sergeant, Major L. Baldwin's
Picket Guard, May 11, 1775. Captain Asahal Wheeler's
Company, Colonel Jonathan Read's Regiment. Service
in Northern Army. Enlisted September 28, 1777.
Reference :(/) Provincial Congress Journal (1774-1775) Depart-
ment of Secretary of State, Massachusetts Official Records of the
War of the Revolution, vol. 28, p. 103; vol. 42, p. 147. (2) Depart-
ment of Secretary of State, Massachusetts Official Records of the
War of the Revolution, vol. 13, p. 26; vol. 24, p. 64; vol. 58; file 22,
P- 34
SNIVELY, Rev. THADDEUS ALEXANDER, Chicago.
Great grandson of Colonel Robert Culbertson (1755-
1S01 ), Culbertson's Row, Cumberland County, Pennsyl-
vania. Commissioned Lieutenant-Colonel, July 31, 1777,
to 1778, Battalion Cumberland County Associates. He
advanced large sums of money to the government in times
of great need, which was returned with thanks of Congress.
Reference : Pennsylvania Archives, Second Series, vol. 14,
pp. 376, 402. Records National Library, Washington, D. C.
SWAN, CHARLES JOSEPH, Chicago.
Great-great grandson of Captain Samuel Morris (1 734-
1S12), Philadelphia, Pennsylvania. Captain of the Phila-
delphia City Light Horse Troop during entire Revolu-
tionary War. At the close of the war Captain Morris
received the following letter and discharge from General
Washington: " The Philadelphia Troop of Light Horse
under command of Captain Morris, having performed their
tour of duty, are discharged for the present. I take this
106
Year
Admitted
Roll of Members
Insignia
Number
opportunity of returning my most sincere thanks to the
Captain and to the gentlemen who composed the troop for
the many essential services which they have rendered to
their country and to me personally during the course of
this severe campaign. Though composed of gentlemen of
fortune, they have shown a noble example of discipline
and subordination, and in several actions have shown a
spirit of bravery which will ever do honor to them and will
ever be gratefully remembered by me. Given at head-
quarters at Morristown this 23d day of January, 1777.
(Signed) Geo. Washington."
Reference: Pennsylvania Archives, Second Series, vol. 11,
PP- 733 to 740.
1894 TENNEY, DANIEL KENT, Chicago.
Grandson of Private Benjamin Tenney (1743 ),
Temple, New Hampshire. Captain Gershom Drury's
ipany,
Enoch Hale's Regiment of Militia from Coun-
ties of Cheshire and Hillsboro ; marched at requisition of
Major-General Gates to re-inforce the army at Ticonderoga;
engaged October 22, 1776. Private Captain Gershom
Drury's Company marched from Temple, under command
of Lieutenant-Colonel Thomas Heald, to re-inforce the
Northern Continental Army at Ticonderoga, June, 1777.
Also, great-great grandson of Corporal Cephas Kent
(1725- 1809), Dorsett, Vermont. Corporal, Captain Nathan
Smith's Detachment on service to assist Captain Ebenezer
Allen, April and May, 177S. Private, Captain Abraham
Underbill's Company, Colonel Ira Allen's Regiment, on
service in defense of the frontiers of Vermont, March 22,
17S0. Captain John Gray's Company, Colonel Ira Allen's
Regiment under General Safford, October and November,
1 78 1. Captain Abraham Underbill's Company, Colonel
Ira Allen's Regiment, on service in defense of the frontiers
of Vermont in the "Alarm," 1781. Captain Gray's Com-
pany of Foot Militia, Colonel Ira Allen's Regiment, 17S2.
Also, great grandson of Private John Kent (1749-1849),
107
Year
Admitted
Illinois Society Sons of the Revolution
1894
Dorsett, Vermont. Captain Abraham Underbill's Com-
pany, Colonel Ira Allen's Regiment, on service in defense
of the frontiers of Vermont, March 22, 17S0. Captain
Jesse Safford's Company of Rangers, Major Ebenezer
Allen's Detachment, from August 1, 1780. Prisoner of
war. Captain John Gray's Company, Colonel Ira Allen's
Regiment, under General Safford, in October and Novem-
ber, 1 78 1. Captain Abraham Underbill's Company,
Colonel Ira Allen's Regiment, on service in defense of the
frontiers of Vermont in the " Alarm," 17S1.
Reference: (/) New Hampshire State Papers, vol. 15, p. 95;
vol. 17, p. 100. {2) Certificate of Adjutant and Inspector-General,
State of Vermont. (j) Certificate of Adjutant and Inspector-
General, State of Vermont.
TENNEY, HORACE KENT, Chicago.
Great grandson of Private Benjamin Tenney (1743-
), Temple, New Hampshire. Captain Gershom
Drury's Company, Enoch Hale's Regiment of Militia from
Counties of Cheshire and Hillsboro; marched at requisi-
tion of Major-General Gates to re-inforce the army at
Ticonderoga; engaged October 22, 1776. Private, Captain
Gershom Drury's Company; marched from Temple,
under command of Lieutenant-Colonel Thomas Heald, to
re-inforce the Northern Continental Army at Ticonderoga,
June, 1777.
A/so, great-great-great grandson of Corporal Cephas
Kent (1725- 1 809), Dorsett, Vermont. Corporal, Captain
Nathan Smith's Detachment on service to assist Captain
Ebenezer Allen, April and May, 1778. Private, Captain
Abraham Underbill's Company, Colonel Ira Allen's Reg-
iment, on service in defense of the frontiers of Vermont,
March 22, 1780. Captain John Gray's Company, Colonel
Ira Allen's Regiment, under General Safford, October and
November, 1781. Captain Abraham Underbill's Com-
pany, Colonel Ira Allen's Regiment, on service in defense
of the frontiers of Vermont in the "Alarm," 17S1.
108
Insignia
Number
Year
Admitted
Roll of Members
Insignia
Number
'893
Captain Gray's Company of Foot Militia, Colonel Ira
Allen's Regiment, 1782.
Also, great-great grandson of Private John Kent (1749-
1849), Dorsett, Vermont. Captain Abraham Underbill's
Company, Colonel Ira Allen's Regiment, on service in
defense of the frontiers of Vermont, March 22, 17S0.
Captain Jesse Safford's Company of Rangers, Major
Ebenezer Allen's Detachment, from August 1, 17S0.
Prisoner of war. Captain John Gray's Company, Colonel
Ira Allen's Regiment, under General Safford, in October
and November, 17S1. Captain Abraham Underbill's
Company, Colonel Ira Allen's Regiment, on service in
defense of the frontiers of Vermont in the " Alarm," 17S1.
Reference: (/) New Hampshire State Papers, vol. 15, p. 95;
vol. 17, p. 100. (2) Certificate of Adjutant and Inspector-General,
State of Vermont. (j) Certificate of Adjutant and Inspector-
General, State of Vermont.
THOMPSON, ALEXANDER RAMSAY, Peoria.
Great grandson of Lieutenant Alexander Thompson
(1759-1S09), New York City. Enlisted February 7, 1777.
Second Lieutenant, Captain John Doughty's Company,
Colonel John Lamb's Regiment, May 31, 1779. Present
at siege of Yorktown. Appointed by General Washington
as flag-bearer announcing to frontier outposts the cessation
of hostilities. Original member of the " Order of the
Cincinnati."
Reference: Calendar of N. Y. Historical Manuscripts, vol. 2,
P- 339? Original commission now in possession of Rev. A. R.
Thompson, Summit, New Jersey.
1895 THOMSON, HENRY CZAR MERWIN, Chicago.
Great -great -great grandson of Lieutenant -Colonel
Ebenezer Norton (1715-17S5). Seventeenth Regiment
Militia, Goshen, Connecticut. Resigned 1776. Was sent
to General Assembly, October 1776 to 177S.
Also, great-great grandson of Private Ebenezer Norton,
109
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
Jr. (1748- 1 795), Goshen, Connecticut. Minute Men, 1776.
Volunteer to Relief of Continental Army, December 23,
1776.
Reference: (/) Records of Connecticut Men in the War of
the Revolution, p. 438; Public Records of the State of Connecticut,
pp. 3, 30, 62, 224, 470, 479, 523. {2) Records of Connecticut Men in
the War of the Revolution, p. 612.
895 WARREN, CHARLES DURA, Chicago.
Great grandson of Lieutenant John Fisher (1755- 1843),
Killingly, Connecticut. Private, Captain John Green's
Company, Colonel John Douglass' Regiment, January,
1776. Fifer, Captain Stephen Crosby's Fifth Company,
Colonel Comfort Sage's Regiment, Third Battalion,
Wadsworth's Brigade, 1776. Promoted Corporal, same
Company, May, 1776. Sergeant, Captain John Kies'
Company, Colonel John Ely's Regiment, May, 1777.
Sergeant, Captain Samuel Croft's Company, Colonel
Mason's Regiment. Lieutenant, Captain Samuel Robbins'
Company, Colonel Samuel McClellan's Regiment. Ap-
pointed October 26, 17S1, for tour of duty of New London
and Groton.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 401, 5S0, 663, 657; Department of Interior, Wash-
ington, D. C, Bureau of Pensions.
1895 -WARREN, ALLEN DURA, Chicago.
Great-great grandson of Lieutenant John Fisher (1 755-
1843), Killingly, Connecticut. Private, Captain John
Green's Company, Colonel John Douglass' Regiment,
January, 1776. Fifer, Captain Stephen Crosby's Fifth
Company, Colonel Comfort Sage's Regiment, Third Bat-
talion, Wadsworth's Brigade, 1776. Promoted Corporal,
same Company, May, 1776. Sergeant Captain John Kies'
Company, Colonel John Ely's Regiment, May, 1777.
Sergeant, Captain Samuel Croft's Company, Colonel
Mason's Regiment. Lieutenant, Captain Samuel Robbins'
Year
Admitted
Roll of Members
Insignia
Number
Company, Colonel Samuel McClellan's Regiment. Ap-
pointed October 26, 1781, for tour of duty of New London
and Groton.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 401,580,663,657; Department of Interior, Wash-
ington, D. C, Bureau of Pensions.
1894 WADE, HENRY PARSONS, Chicago.
Great grandson of Deputy Quartermaster- General
Nehemiah Hubbard (1752 ), Middletown, Connect-
icut. Furnished supplies to Quartermaster-General Pick-
ering, of the Continental Army. Resigned November,
1780.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 375, 431, 653.
895 WEBNER, FRANK ERASTUS, Chicago.
Great-great-great grandson of Private Silas Peck,
Lyme, Connecticut (1724-1S08). Enlisted May 10, 1775,
Eighth Company, Captain Samuel Gale, Colonel Samuel
Holden Parsons' Sixth Regiment, Continental Troops.
Re-enlisted February 10, 1777, Captain Elisha Lee's Com-
pany, Colonel John Durkee's Fourth Regiment, Connecti-
cut Line.
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 73, 77, 188.
1895 WELLS, CHARLES WILLIAM, Chicago.
Great grandson of Private Richard Sweetser (1750-
), Waterville, Maine. Captain Samuel Noyes' Com-
pany, Colonel Phinney's Regiment. Enlisted June 10,
1775, eight months' service; marched from Falmouth,
Maine, to Headquarters, July 13, 1775.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 56, p. 211; vol.
57, file 22; vol. 215, p. 212. Department of Interior, Washington,
D. C, Bureau of Pensions.
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
1895 WELLS, SAMUEL ROGER, Chicago.
Great grandson of Private Ephriam Sheldon (1 754-
1840), Somers, Connecticut. Enlisted December 7, 1775,
Captain Abial Pease's Company; served three months.
Re-enlisted December, 1776, Captain Lovejoy's Company
of Enfield, Connecticut.
Reference: Records of Connecticut Men in the War of the
Revolution, p. 513; Manuscripts of Ephriam Sheldon, made in
year 1833, at Lee, Massachusetts.
894 WHEELER, General HARRIS ANSEL, Chicago.
Great grandson of Sergeant Elijah Jones, Rhode
Island. Private, Captain Samuel Fisher's Company,
Colonel Ephriam Wheelock's Regiment, in the " Alarm,"
April 21, 1777, in Rhode Island; to be on duty until
properly relieved. Sergeant, Captain Jacob Haskins'
Company, Colonel John Jacobs' Regiment; enlisted July
2, 1778; served six months. Private, Captain Luke
Howell's Company, Colonel Nathan Tyler's Regiment.
Enlisted July 20, 1779, four months' service in Rhode
Island. Re-enlisted same Company for month of Decem-
ber, 1779. Marched from Wrentham, June 13, 17S0, to
join the Continental Army. Marched to camp, July 9,
1780, under command of Lieutenant Jackson, of the Artil-
lery, Ninth Division of Six Months' Men.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 2, pp. 16, 83,
114; vol. 4, p. 240; vol. 35, p. 190.
l893 WISE, HOMER, Chicago.
Great grandson of Captain Lemuel Clift, Plainfield,
Connecticut. Private, Captain Backus' Company. Marched
from Plainfield " Lexington Alarm." Sergeant, Captain
Waterman's Sixth Company, Colonel Parsons' Sixth
Regiment; served May 6 to December 15, 1775. Ensign
Tenth Connecticut Regiment, Col. Parsons, 1777. Ensign,
Captain Gallup's Company, same Regiment. Captain,
1507
\
Year
Admitted
Roll of Members
Insignia
Number
Fourth Regiment Connecticut Line, Colonel Durkee;
commissioned May 20, 1779; served to close of war.
Charter member order of the " Society of the Cincinnati."
Reference: Records of Connecticut Men in the War of the
Revolution, pp. 19, 75, S3, 99, 100, 319, 355, 359, 36S, 373.
1895 WRIGHT, Reverend GEORGE De MING, Chicago.
Great grandson of Private Daniel Woodward (1762-
1814), Canterbury, Connecticut. Captain David Brown's
Company, Colonel Miles Powell's Bershire County Regi-
ment; at New London, Connecticut, summer of 1779.
Private in Company raised by town of Windsor, Massa-
chusetts, for service in Continental Army during 1780.
Marched July 5, 1780. Discharged July S, 1781.
Reference: Department of Secretary of State, Massachusetts
Official Records of the War of the Revolution, vol. 17, p. 191; vol.
. 4>P-239-
S94 WYMAN, EDWARD FROTHINGHAM, Evanston.
Great grandson of Private William Wyman (1752-
1809), Lunenburg, Massachusetts. Captain Stearns' Com-
pany, Colonel Doolittle's Regiment, June, 1775. Captain
Sylvanus Smith's Company, Colonel Timothy Bigelow's
Regiment, April 1, 1779, to April 1, 1780.
Also, great-great grandson of Commissary Richard
Frothingham (174S-1819), Charlestown, Massachusetts.
Sergeant Captain Chadwick's Company, Colonel Gridley's
Artillery Regiment; enlisted May 30, 1775; at Charles-
town September 30, 1775. Field Commissary, General
Knox's Train Artillery, January 17, 1777, to December 31,
1780.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 16, p. 41 ;
vol. 56, p, 153; vol. " C. A. B." vol. 15, pp. 1, 2, 16, 74. {2) Certificate
from Department of Secretary of State, Massachusetts.
*557
113
-— *- -.
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
1S94 WYMAN, RICHARD HOPPIN, Evanston.
Great grandson of Private William Wyman (1752-
1S09), Lunenburg, Massachusetts. Captain Steam's Com-
pany, Colonel Doolittle's Regiment, June, 1775. Eight
months' service at Winter Hill, October 6, 1775. Captain
Sylvanus Smith's Company, Colonel Timothy Bigelow's
Regiment, April 1, 1777, to April 1, 17S0.
Also, great-great grandson of Commissary Richard
Frothingham (1748-18 19), Charlestown, Massachusetts.
Captain Chadwick's Company, Colonel Gridley's Artillery
Regiment; enlisted May 30, 1775; at Charlestown Sep-
tember 30, 1775. Field Commissary, General Knox's
Train Artillery, January 17, 1777, to December 31, 1780.,
Reference: (/) l)epartment of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 16, p. 41;
vol. 56, p. 153; vol. " C. A. B." vol. 15, pp. 1, 2, 16, 74. (2) Certificate
from Department' of Secretary of State, Massachusetts.
1894 WYMAN, WALTER CHANNING, Evanston.
Great grandson of Private William Wyman (1752-
1809), Lunenburg, Massachusetts. Captain Steam's Com-
pany, Colonel Doolittle's Regiment, June, 1775. Eight
months' service at Winter Hill, October 6, 1775. Captain
Sylvanus Smith's Company, Colonel Timothy Bigelow's
Regiment, April 1, 1777, to April 1, 17S0.
Also, great-great grandson of Commissary Richard
Frothingham (174S-1S19), Charlestown, Massachusetts.
Captain Chadwick's Company, Colonel Gridley's Artillerv
Regiment; enlisted May 30, 1775; at Charlestown Sep-
tember 30, 1775. Field Commissary, General Knox's Train
Artillery, January 17, 1777, to December 31, 17S0.
Reference: (/) Department of Secretary of State, Massachu-
setts Official Records of the War of the Revolution, vol. 16, p. 41 ;
vol.56, p. 153; vol. "C. A. B." vol. 15, pp. 1, 2, 16, 74. (2) Certificate
from Department of Secretary of State, Massashusetts.
556
\
Year
Admitted
Illinois Society Sons of the Revolution
Insignia
Number
894 YATES, BLINN, Chicago.
Great-great grandson of Major Christopher Peter
Yates, Albany, New York. Elected delegate to Provin-
cial Congress from Tryon County, New York, June 11,
1 775. Captain Fourth Company, Second Regiment New
York Forces. Commissioned July 11, 1775, by John
Hancock. Served as Commissary of Subsistence. Served
as Major Goose Van Schaick's Regiment, First Battalion,
1777.
Reference: Original Commission in possession of Henry J.
Yates, Chautauqua, New York; Calendar of New York Historical
Manuscripts, Revolutionary Papers, vol. 1, pp.86, 101, 105, 108, 503;
vol. 2, pp. 5, 9, 25, 33, 42, 51.
us
v
ANCESTORS AND DESCENDANTS
\
Ancestors and
Descendants
Ancestors and
Descendants
Abbott, Lt. -Colonel Joseph.
Catlin, Private Nathan.
McKinney, William Smith.
Greene, David Russell.
Adams, Ensign Thomas.
Greene, Frank Catlin.
Austin, LeBaron Loring.
Cilley, Colonel Joseph.
Adams, William Porter.
Cilley, Horatio Gates.
Austin, Maj. Jonathan Loring.
Clark, Private Asa.
Austin, LeBaron Loring.
McLaren, Rt. Rev. William Edward.
Avery, Lieut. Ebenezer, 2nd.
Clift, Captain Lemuel.
Sabin, Eugene Francis.
Sabin, Sidney Avery.
Wise, Homer.
Barber, Private Matthew.
Cobb, General David.
Bell, Robert Barber.
Little, Reverend Arthur Wilde.
Barker, Mat. Sam'l Augustus.
Cock, Major James.
Klapp, William Henry.
Kelley, James Frank.
Bartlett, Captain William.
Kelley, James William Dominick.
Kelley, Harrison.
Lindley, William Orville.
Lindley, Irenaeus Cory.
Colby, Private Thomas.
Belknap, Qr. -master Isaac.
Ordway, David Elliott.
Ordway, Henry William.
Davis, Warren Johnson.
Bill, Private Joshua.
Barden, Harry Roswell.
Crane, Surgeon Joseph, Jr.
Barnes, Albert Crane.
Bradley, Lieutenant Joel.
Cromwell, Captain Richard.
Dickerman, M.D. Edward Thayer,
Cromwell, Charles.
Budden, Lieutenant James.
CULBERTSON, COLONEL ROBERT.
Floyd-Jones, Thomas.
Lewis, Edward Mann.
Lyons, Harry.
Lewis, William Henry.
Snively, Rev. Thaddeus Alexander.
Buehler, Lieutenant.
Buehler, Edward Handy.
Daggett, Lieutenant Daniel.
Cady, Captain David.
Daggett, Daniel Charles.
Jordan, John Ward.
Davis, Private Benjamin.
Jordan, Scott.
Dean, Clinton.
iig
qK
Illinois Society Sons
of the Revolution.
Dominick, Captain George.
Glentworth, Surgeon George.
Kelley, James Frank.
Floyd-Jones, Thomas.
Kelley, James William Dominick.
Lyons, Harry.
Kelley, Harrison.
Gordon, Captain John.
Dow, Private Nathan.
Benedict, Robert Patterson.
Benedict, Robert Patterson.
Guest, Captain Moses.
Dow, Sergeant Benjamin.
Reynolds, Reverend Walter Hunter.
Benedict, Robert Patterson.
Hale, Honorable Gideon.
Elwell, Private Benjamin.
Hale,Rt. Reverend Charles Rueben.
Ehvell, Edward Harmon.
Evans, Colonel Evan.
Hall, Captain Isaac.
Dickerman, M.D., Edward Thayer.
Seelye, Frank Rhees.
Fay, Captain Josiah.
Lefferts, Sigourney Fay.
Hallett, Honorable Joseph.
Delafield, Reverend Walter.
Fisher, Lieutenant John.
Harbaugh, Captain Yost.
Warren, Allen Dura.
McCauley, Charles Hartman.
Warren, Charles Dura.
Harris, Captain "William.
Flint, Private James.
Benedict, Robert Patterson.
Root, Frank Kimball.
Hawley, Major Aaron.
Root, William Azariah.
Seelye, Frank Rhees.
Root, Walter Russell.
Seelye, Isaac Hawley.
Root, Frederick Woodman.
Herrick, Colonel Henry.
Foote, Captain Isaac.
Lindley, William Orville.
Foote, Daniel Elisha, M.D.
Lindley, Irenaeus Cory.
Foote, John Crocker.
Foote, Fred Albert.
Hill, Captain Squire.
Hill, John Whipple.
Forbes, Honorable Daniel.
Lefferts, Sigourney Fay.
Howe, Captain Perley.
Lothrop, Loring.
Arnold, Frederick Asa.
Colburn, Frederick Joseph.
Frothingham, Sergt. Richard.
VVyman, Richard Hoppin.
Hollister, Private Joseph.
Wyman, Walter Charming.
Mason, George Allen.
Wyman, Edward Frothingham.
Mason, Daniel Webster.
Gerry, Nav. Commander John.
Hubbard, Q. Master Nehemiaii.
Austin, LeBaron Loring.
Wade, Henry Parsons.
Gilbert, Private Ebenezer.
Hyde, Captain Thomas.
Beers, Louis Gilbert.
Greenslit, Anson Carey.
I2C
Ancestors and Descendants
Ives, Private Enos.
Barnes, Albert Crane.
Jackson, Captain William.
Bogert, William Benezet.
Jackson, Honorable Michael.
Bogert, William Benezet.
Jackson, Lieutenant William.
Bogert, William Benezet.
Jones, Colonel Jonathan.
Louderback, William Johnson.
Jones, Honorable Samuel.
Floyd-Jones, Thomas.
Jones, Private Joseph.
Bogert, William Benezet.
Jones, Private Theophilas.
Dickerman, M.D., Edward Thayer.
Jones, Sergeant Elijah.
Wheeler, General Harris Ansel.
Keeler, Sergeant Jeremiah.
Hull, Andress Bouton.
Kent, Corporal Cephas.
Tenney, Daniel Kent.
Tenney, Horace Kent.
Kent, Private John.
Tenney, Daniel Kent.
Tenney, Horace Kent. 8
Kilbourn, Captain John.
Kilbourn, John Franklin.
Kilbourn, Frederick H.
Lawrence, Sergeant Asa.
Kelley, James Frank.
Leavens, Private John, 3RD.
Smith, Brayton Wilmarth.
Leffingwell, Captain
Christopher.
Leffingwell, Arthur.
Lewis, Chaplain Isaac.
Lewis, William Henry.
Lewis, Edward Mann.
LlGHTHALL, PRIVATE JAMES L.
Clark, James Conrad.
Lothrop, Colonel Thomas.
Lothrop, Loring.
Loxley, Major Benjamin.
Seelye, Frank Rhees,
May, Colonel Ezra.
May, Stephen Douglas.
McCollum, Ensign Daniel.
Hagans, William Lucian.
Miller, Private Benjamin.
Miller, James Harvey.
Mills, Private Jedediah.
Hale.Rt.Reverend Charles Rueben.
Morris, Captain Samuel.
Swan, Charles Joseph, M. D.
Moore, Private Daniel.
Burkhart, Roy Smith.
Moulton, Colonel Jonathan.
Moulton, Colonel George Mayhew.
Morley, Private David.
King, Harry Hall.
Nagle Captain Peter,
Buehler, Edward Handy.
Norton, Lt.-Col. Ebenezer.
Atkinson, Charles Thomson.
Thomson, Henry Czar Merwin.
Illinois Society Sons
of the Revolution
Norton, Private Ebenezer, Jr.
Sibley, Private Moses.
Atkinson, Charles Thomson.
Reed, George.
Thomson, Henrv Czar Merwin.
Sheldon, Private Ephriam.
Orne, Major-General Azor.
Wells, Samuel Rogers.
Austin, LeBaron Loring.
Sherman, Corporal Lemuel.
Parkhurst, Lieutenant Joel.
Skinner, George Rockwell.
Adams, William Porter.
Skinner, James Richard.
Patterson, Major Robert.
Smith, Corporal Amos.
Benedict, Robert Patterson.
Marsh, George Samuel.
Payson, Private Samuel, ist.
Payson, Samuel Clifford.
Smith, Major Hezekiah.
Smith, Franklin Pratt.
Peck, Private Silas.
Smith, Eben Byron.
Webner, Frank Erastus.
Shockey, Private Christian.
Phillips, Private John.
Shultz, Maxwell William.
Phillips, M. D. William Abbott,
Phillips, William Butterworth.
Sweetser, Private Richard.
Wells, Charles William,
Pratt, Lieutenant Joel.
Pratt, James Frank.
Tenney, Benjamin.
Tenney, Horace Kent.
Root, Lt.-Colonel Azariah.
Tenney, Daniel Kent.
Root, Frank Kimball.
Root, William Azariah.
Thompson, Lieut. Alexander.
Root, Walter Russell.
Thompson, Alexander Ramsey.
Root, Frederick Woodman.
Vose, General Joseph.
Samson, Naval Capt. Simson.
Comings, Orrington Lunt.
Austin LeBaron Loring.
Walbridge, Priv. Gustavus.
Scott, Private William.
Dudley, Henry Walbridge.
Gray, M.D., Albert Scott,
Walker, Private Ebenezer.
Scott, Sergeant William.
Hill, John Whipple.
Jordan, Scott.
Ward, Private George.
Semmes, Ensign Robert Doyne.
Jordan, John Ward.
Milnor, Lloyd.
Jordan, Scott.
Seymour, Captain Charles.
Weller, Private Jacob.
Hale,Rt. Reverend Charles Rueben
Fitzer, Levi Robert.
Seymour, Ensign Jesse.
White Major William.
Seymour, Right Reverend George
Atkinson, Charles Thomson.
Franklin.
Atkinson, P'rank Holway, Jr.
122
Ancestors and Descendants
Whipple, Private Benjamin. Woodward, Private Daniel.
Hill, John Whipple. Wright, Rev. George De Ming.
Wilkins, Captain Jason. Wyman, Private William.
Bogert, William Benezet. Wyman, Richard Hoppin.
Willis, Sergeant Hopestill. Wyman, Walter Channing.
Smith, Franklin Pratt. Wyman, Edward Frothingham.
Smith, Eben Byron. YATES, MAJOR CHRISTOPHER
Woodbury, Private Peter. • Peter.
Holden, Charles Newton. Yates, Blinn.
123
CALENDAR FOR THE YEARS OF THE
REVOLUTION, 1775- 178 3
Calendar
1775
January
February
March
s
M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F S
1
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
11
6
*3
20
27
7
M
21
28
5
12
19
26
6
13
20
27
1 2
7, 8 9
14 15 16
21 22 23
28 -. -.
3
10
17
24
4
11
18
25
5
12
19
26
6
13
20
27
-.12
7 8 9
14 15 16
21 22 23
28 29 30
3 4
10 11
17 18
24 25
3i --
April
May
June
s
M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F S
1
8
15
22
29
7
M
21
2S
1
5
15
22
29
2 3 4
9 10 11
16 17 18
23 24 25
30 31 --
5
12
19
26
6
13
20
27
j
2 3
9 10
16 17
23 24
30 ..
2
9
16
23
30
3
10
17
24
4 5 6
11 12 13
18 19 20
25 26 27
7
M
21
28
4
11
18
25
5
12
19
26
678
13 H 15
20 21 22
27 28 29
July
August
September
S
M
T W T
F
S
s
M
T W T
F
s
s
M
T W T
F S
1
8
15
22
29
6
13
20
27
7
21
2S
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
18
25
5
12
19
26
1 2
8 9
15 16
22 23
29 30
2
9
16
23
30
3
10
17
24
3i
4 5 6
11 12 13
18 19 20
25 26 27
7
21
2S
3
10
17
24
4
11
18
25
567
12 13 14
19 20 21
26 27 28
October
November
December
S
M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F S
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
11
6
13
20
27
7
21
28
5
12
19
26
6
13
20
27
-.12
7 8 9
14 15 16
21 22 23
28 29 30
3
10
17
24
4
11
iS
25
1 2
8 9
15 16
22 23
29 30
3
10
17
24
31
4
11
18
25
567
12 13 14
19 20 21
26 27 28
Illinois .
Soci
ety
Sons of the
Revol
ution
1776
January
February
March
S M
T W T
F
S
s
M
T W T
F
s
S
M
T W T
F S
i
7 8
21 22
28 29
234
9 10 11
16 17 18
23 24 25
30 31 --
5
12
19
26
6
13
20
27
j
2
9
16
23
3
10
17
24
1 2
8 9
15 16
22 23
29 30
4
11
18
25
5
12
19
26
678
13 M x5
20 21 22
27 28 29
3
10
17
24
3i
4
11
18
25
567
12 I3 14
19 20 21
26 27 28
April
May
June
S M
T W T
F
S
s
M
T W T
F
s
s
M
T W T
F S
7 8
M 'is
21 22
28 29
2 3 4
9 10 11
16 17 18
23 24 25
30 - ..
5
12
19
26
6
13
20
27
5
12
19
26
6
13
20
27
-.12
7 8 9
14 15 16
21 22 23
28 29 30
3
10
17
24
3i
4
11
18
25
__ _ 1
2
9
16
23
30
3
10
17
24
4 5 6
11 12 13
iS 19 20
25 26 27
7 8
21 22
2S 29
July
August
September
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F S
1
7 8
14 x5
21 22
28 29
2 3 4
9 10 11
16 17 iS
23 24 25
30 31 --
5
12
19
26
6
13
20
27
1
2
9
16
23
30
3
10
17
24
31
1
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
6 7
J3 H
20 21
27 28
4
11
18
25
5
12
19
26
678
13 14 *5
20 21 22
27 2S 29
»
October
November
December
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F S
6 7
13 H
20 21
27 28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
18
25
5
1 2
19
26
1
S
15
22
29
2
9
16
23
30
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
11
6 7
13 M
20 21
27 28
3
10
17
24
4
1 1
iS
25
567
12 13 14
19 20 21
26 27 28
^1
Calendar
1777
January
February
March
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
1 2
3
10
17
24
31
4
11
18
25
8
15
22
8
15
22
29
5 6
12 13
19 20
26 27
7 § 9
14 15 16
21 22 23
28 29 30
2
9
16
23
3
10
I?
24
4.5 6
11 12 13
18 19 20
25 26 27
7
H
21
28
2
9
16
23
30
3
10
17
24
3i
4 5 6
11 12 13
18 19 20
25 26 27
7
21
28
April
May
June
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
6 7
13 14
20 21
27 28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 -.
4
11
iS
25
5
12
19
26
1
2
9
16
23
30
3
10
17
24
31
I
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
6
13
20
27
7
M
21
2S
4
11
18
-•5
5
12
19
26
.678
13 M *s
20 21 22
27 28 29
July
August
September
S M
T W T
F
S
s
M
T W T
F
S
S
M
T W T
F
S
6 7
13 M
20 21
27 28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
18
25
5
12
19
26
1
8
15
22
29
2
9
16
23
30
7
14
21
28
1
8
15
22
29
234
9 10 11
16 17 18
23 24 25
30 .. .-
5
12
19
26
6
13
20
27
3
10
17
24
3i
4
11
18
25
567
12 13 14
19 20 21
26 27 28
October
November
December
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
1 2
3
10
17
24
3i
4
11
18
25
1
8
22
29
7
J4
21
28
1
8
15
22
29
2 3 4
9 10 11
16 17 18
23 24 25
30 31 --
5
12
19
26
6
13
20
27
5 6
12 13
19 20
26 27
7 8 9
M *5 16
21 22 23
28 29 30
2
9
16
23
30
3
10
17
24
4 5 6
11 12 13
18 19 20
25 26 27
7
M
21
28
Illinois .
Society
Sons of the
Revolution
1778
January
February
March
s
M
T W T F
S
s
M
T W T F
S
s
M
T W T
F
s
.. _. 1 2
3
10
17
24
3i
8
15
22
2
9
16
23
3456
10 11 12 13
17 18 19 20
24 25 26 27
7
H
21
28
1
s
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
11
6
13
20
27
7 .
21
28
4
ii
18
25
5
12
19
26
6789
13 14 15 16
20 21 22 23
27 28 29 30
April
May
June
s
M
T W T F
S
s
M
T W T F
S
s
M
T W T
F
S
s
12
19
26
6
13
20
27
.. 1 2 3
7 8 9 10
14 15 16 17
21 22 23 24
28 29 30 .-
4
11
18
25
1
2
9
16
23
30
7
21
2S
1
8
15
22
29
2, 3 4
9 10 11
16 17 18
23 24 25
30 .. _.
5
12
19
26
6
13
20
27
3
10
17
24
3i
4
11
iS
25
5678
12 13 14 15
19 20 21 22
26 27 28 29
July
August
September
s
M
T W T F
S
s
M
T W T F
S
s
M
T W T
F
S
5
12
19
26
6
13
20
27
„ 1 2 3
7 8 9 10
14 15 16 17
21 22 23 24
28 29 30 31
4
11
18
25
1
8
15
22
29
6
13
20
27
7
14
21
28
1 2 3
8 9 10
15 l6 17
22 23 24
29 Zo ..
4
11
iS
-5
5
12
19
26
2
9
16
23
30
3
10
17
24
31
4567
11 12 13 14
18 19 20 21
25 26 27 28
*
October
November
December
s
M
T W T F
S
s
M
T W T F
S
s
M
T W T
F
S
_- 1 2
3
10
17
24
3i
1
8
IS
22
29
2
9
16
23
30
3 4 5 6
10 11 12 13
17 iS 19 20
24 25 26 27
7
H
21
28
6
13
20
27
7
21
28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
iS
25
5
12
19
26
4
11
18
!5
5
12
19
26
6789
13 14 15 16
20 21 22 23
27 28 29 30
Calendar
1779
January
February
March
s
M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
1
8
15
22
29
2
9
16
23
30
7
14
21
28
1
8
iS
22
2 3 4
9. 10 11
16 17 18
23 24 25
5
12
19
26
6
13
20
27
7
H
21
28
1
8
15
22
29
2 3 4
9 10 11
16 17 18
23 24 25
30 3i --
5
12
19
26
6
13
20
27
3
10
17
24
31
4
11
18
25
567
12 13 14
19 20 21
26 27 28
April
May
June
s
M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
1
2
9
16
23
3o
3
10
17
24
8
15
22
29
6
13
20
27
7
14
21
2S
1 2 3
8 9 10
15 16 17
22 23 24
29 3° --
4
11
18
25
5
12
19
26
4
11
18
25
5
12
19
26
678
13 H 15
20 21 22
27 28 29
2
9
16
23
30
3'
10
17
24
3i
4 5 6
11 12 13
18 19 20
25 26 27
7
14
21
28
July
August
September
s
M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
__ 1
2
9
16
23
30
3
10
17
24
3i
1
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
7,1
6
13
20
27
7
21
28
5
12
19
26
6
13
20
27
-.12
7 8 9
14 15 16
21 22 23
28 29 30
3
10
17
24
4
11
18
25
4
11
18
25
5
12
19
26
678
13 14 *5
20 21 22
27 28 29
October
s
M
T W T
F
S
S
M
T W T
F
S
S
M
T W T
F
S
1
8
15
22
29
2
9
16
23
30
7
21
28
1
8
15
22
29
2 3 4
9 10 11
16 17 18
23 24 25
30 .. ..
5
12
19
26
6
13
20
27
5
12
19
26
6
13
20
27
1 2
789
14 15 16
21 22 23
28 29 30
3
10
17
-4
3i
4
11
18
25
3
10
17
24
31
4
11
18
25
567
12 13 14
19 20 21
26 27 28
11
inois Society
Sons of the
Revolution
1780
January
February
March
S M
T W T
F
S
s
M
T W T F
S
s
M
T W T
F
S
1
8
15
22
29
6
13
20
27
7
14
21
28
1234
8 9 10 11
15 16 17 iS
22 23 24 25
2Q ..
5
12
19
26
5
12
19
26
6
13
20
27
-.12
7 8 9
14 i5 16
21 22 23
28 29 30
3
10
17
24
3i
4
11
18
25
2 3
.9 IO
16 17
23 24
30 3i
4 5 6
11 12 13
18 19 20
25 26 27
7
14
21
28
_
April
May
June
S M
T W T
F
S
s
M
T W T F
S
S
M
T W T
F
S
8
15
22
29
7
14
21
28
8
15
22
29
2 3 4 5
9 10 11 12
16 17 18 19
23 24 25 26
■*o "*i
6
13
20
27
1
2
9
16
23
30
3
10
17
24
2 3
9 10
16 17
23 24
4 5 6
11 12 13
18 19 20
25 26 27
7
M
21
28
4
11
18
25
5
12
19
26
678
13 14 15
20 21 22
27 28 29
July
August
September
S M
T W T
F
S
s
M
T W T F
S
s
M
T W T
F
S
1
8
IS
22
29
6
13
20
27
7
H
21
28
1234
8 9 10 11
15 16 17 18
22 23 24 25
29 30 31 ..
5
12
19
26
1
8
15
22
29
2
9
16
23
30
2 3
9 10
16 17
23 24
30 3i
4 5 6
11 12 13
18 19 20
25 26 27
7
14
21
28
•
3
10
17
24
4
11
18
25
5 6 7
12 13 14
19 20 21
26 27 28
October
November
December
S M
T W T
F
s
s
M
T W T F
S
s
M
T W T
F
S
1 2
8 9
15 16
22 23
29 30
3 4 5
10 11 12
17 18 19
24 25 26
6
13
20
27
7
14
21
28
5
12
19
26
6
13
20
27
.. 1 2 3
7 8 9 10
14 i5 16 17
21 22 23 24
28 29 30 ..
4
11
iS
25
1
8
15
22
29
2
9
16
23
30
3
10
17
24
31
4
11
18
25
567
12 13 14
19 20 21
26 27 28
Calendar
i ?8 1
January
February
March
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
7 8
21 22
28 29
2 3 4
9 10 11
iC 17 18
23 24 25
30 3i --
5
12
19
26
6
J3
20
27
1
2
9
16
23
3
10
17
24
j
2
9
16
23
30
3
10
17
24
3i
4
11
iS
25
5
12
19
26
678
13 M 15
20 21 22
27 28 __
4
11
18
25
5
12
19
26
678
13 M r5
20 21 22
27 28 29
April
May
June
S M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F
S
1 2
8 9
15 16
22 23
29 30
3 4 5
16 11 12
17 18 19
24 25 26
6
13
20
27
7
14
21
28
6
13
20
27
7
14
21
28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
18
25
5
12
19
26
1
S
*5
22
29
2
9
16
23
30
3
10
17
24
4
1 1
iS
25
567
12 13 14
19 20 21
26 27 28
July
August
September
S M
T W T
F
S
s
M
T W T
F
S
S
M
T W T
F
S
1 2
8 9
15 16
22 23
29 30
3 4 5
10 11 12
17 jS 19
24 25 26
6
13
20
27
7
21
28
5
12
19
26
6
13
20
27
1 2
7 8 9
14 15 16
21 22 23
28 29 30
3
10
17
24
3i
4
11
18
25
1
8
22
29
2
9
16
23
30
3
10
17
24
4 5 6
11 12 13
18 19 20
25 26 27
7
21
28
October
November
December
S M
T W T
p
S
s
M
T W T
F
S
s
M
T W T
F
S
1
7 8
14 J5
21 22
28 29
2 3 4
9 10 11
16 17 18
23 24 25
30 31 --
5
12
19
26
6
13
20
27
j
2
9
16
23
30
3
10
17
24
1
8
22
29
4
11
18
25
5
12
19
26
678
13 M *5
20 21 22
27 28 29
2
9
16
23
30
3
10
17
24
3i
4 5 6
11 12 13
18 19 20
25 26 27
7
"4
21
28
11
inois
Soci
ety
Sons of the
R(
*vol
ution
1782
January
February
March
S M
T W T
F
S
s
M
T W T
F
s
S
M
T W T
F S
6 7
13 H
20 21
27 28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
18
25
5
12
19
26
1
S
22
2
9
16
23
1 • 2
8 9
15 16
22 23
29 30
3
10
17
24
4
1 1
iS
25
567
12 13 14
19 20 21
26 27 28
3
10
17
24
31
4
1 1
18
25
567
12 13 14
19 20 21
26 27 28
April
May
June
S M
T W T
F
S
s
M
T W T
F
s
s
M
T W T
F S
1
• 7 8
21 22
28 29
2 3 4
9 10 11
16 17 18
23 24 25
30 -. ..
5
12
19
26
6
13
20
27
5
12
19
26
6
13
20
27
1 2
7 8 9
14 15 16
21 22 23
2S 29 30
3
10
17
24
3i
4
11
18
25
1
2
9
16
23
30
3
10
17
24
4 5 6
11 12 13
18 19 20
25 26 27
7 8
14 i5
21 22
28 29
July
August
September
S M
T W T
F
S
s
M
T W T
F
S
S
M
T W T
F S
1
7 8
M. J5
21 22
28 29
2 3 4
9 10 11
16 17 18
23 24 25
3° 31 --
5
12
19
26
6
13
20
27
__ 1
2
9
16
23
30
3
10
17
24
31
1
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
6 7
13 H
20 21
27 28
4
11
18
25
5
12
19
26
678
13 H 1S
20 21 22
27 28 29
October
November
December
s M
T W T
F
S
s
M
T W T
F
S
s
M
T W T
F S
6 7
13 M
20 21
27 28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
1 1
18
25
5
12
19
26
1
8
*5
22
29
2
9
16
23
30
1
8
15
22
29
2
9
1 6
23
30
3 4 5
10 11 12
17 iS 19
24 25 26
11
6 7
13 M
20 21
27 28
3
10
17
24
4
11
iS
25
567
12 13 14
19 20 21
26 27 28
Calendar
-
1783
January
February
March
S M
T W T
F
S
s
M
T W T F
S
s
M
T W T
F
S
-.12
3
10
17
24
3i
4
11
18
25
8
15
22
8
15
22
29
5 6
12 13
19 20
26 27
7 8 9
14 15 16
21 22 23
28 29 30
2
9
16
23
3
10
17
24
4567
11 12 13 14
18 19 20 21
25 26 27 28
2
9
16
23
30
3
10
17
24
3i
4 5 6
11 12 13
18 19 20
25 26 27
7
H
21
2S
April
May
June
S M
T W T
F
S
s
M
T W T F
S
S
M
T W T
F
S
6 7
13 M
20 21
27 28
1 2 3
8 9 10
15 16 17
22 23 24
29 30 ..
4
11
18
25
5
12
26
__ 1 2
3
10
17
24
3i
1
8
15
22
29
2
9
16
23
30
3 4 5
10 11 12
17 18 19
24 25 26
6
13
20
27
7
H
21
28
. 4
11
18
25
5-
12
19
26
6789
13 14 15 16
20 21 22 23
27 28 29 30
July
August
September
S M
T W T
F
S
s
M
T W T F
S
S
M
T W T
F
S
6 7
13 14
20 21
27 28
« 2 3
8 9 10
15 16 17
22 23 24
29 30 31
4
11
iS
25
5
12
J9
26
1
2
9
16
23
30
7
14
21
2S
1
S
15
22
29
2 3 4
9 10 11
16 17 18
23 24 25
5
12
19
26
6
13
20
27
3
10
17
24
31
4
1 1
18
25
5678
12 13 14 15
19 20 21 22
26 27 28 29
October
November
December
s M
T W T
F
S
s
M
T W T F
S
S
M
T W T
F
S
1 2
3
10
17
24
3i
4
11
18
25
1
8
15
22
29
7
21
28
1
S
15
22
29
2 3 4
9 10 11
16 17 18
23 24 25
30 31 --
5
12
26
6
13
20
27 .
5 6
12 13
19 20
26 27
7 8 9
14 15 16
21 22 23
28 29 30
2
9
16
23
30
3
10
17
24
4567
11 12 13 14
18 19 20 21
25 26 27 28
THIS BOOK WAS PRINTED FOR THE SOCIETY OF
SONS OF THE REVOLUTION, AT THE LAKESIDE
PRESS, CHICAGO, UNDER THE SUPERVISION OF
STONE AND KIMBALL
MDCCCXCV
60 57